Search icon

ALL COUNTY FUELING INC.

Company Details

Name: ALL COUNTY FUELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2008 (17 years ago)
Entity Number: 3703193
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 99 BEECHWOOD AVE, 2ND FLR, NEW ROCHELLE, NY, United States, 10801
Principal Address: 99 BEECHWOOD AVE, 2ND FL, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOANNA L PIZZURRO DOS Process Agent 99 BEECHWOOD AVE, 2ND FLR, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JOANNA L PIZZURRO Chief Executive Officer 99 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801

Form 5500 Series

Employer Identification Number (EIN):
263164588
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 99 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-06-07 Address 99 BEECHWOOD AVE, 2ND FLR, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2020-07-02 2024-06-07 Address 99 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2018-07-05 2020-07-02 Address 181 JUNE ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process)
2010-08-06 2020-07-02 Address 99 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240607003879 2024-06-07 BIENNIAL STATEMENT 2024-06-07
200702060904 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180705006983 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160705008855 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140709006342 2014-07-09 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
270870.00
Total Face Value Of Loan:
270870.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
231030.00
Total Face Value Of Loan:
231030.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
270870
Current Approval Amount:
270870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
272472.65
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231030
Current Approval Amount:
231030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
232737.05

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-08-12
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State