Search icon

HASKINS FUEL SERVICE, NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HASKINS FUEL SERVICE, NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2008 (16 years ago)
Entity Number: 3754095
ZIP code: 05251
County: Rensselaer
Place of Formation: New York
Address: 1791 ROUTE 30, DORSET, VT, United States, 05251

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICKIE B. HASKINS DOS Process Agent 1791 ROUTE 30, DORSET, VT, United States, 05251

Chief Executive Officer

Name Role Address
VICKIE B. HASKINS Chief Executive Officer 1791 ROUTE 30, DORSET, VT, United States, 05251

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 1567 ROUTE 30, DORSET, VT, 05251, USA (Type of address: Chief Executive Officer)
2008-12-17 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-17 2024-12-01 Address FARNHAM, NUOVO, PARKER & LANG, PO BOX 607, BURLINGTON, VT, 05402, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201034373 2024-12-01 BIENNIAL STATEMENT 2024-12-01
230120000745 2023-01-20 BIENNIAL STATEMENT 2022-12-01
081217000643 2008-12-17 CERTIFICATE OF INCORPORATION 2008-12-17

USAspending Awards / Financial Assistance

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:
16300.00
Total Face Value Of Loan:
16300.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16300
Current Approval Amount:
16300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16444.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State