Search icon

WEVER PETROLEUM, INC.

Company Details

Name: WEVER PETROLEUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1975 (49 years ago)
Entity Number: 385050
ZIP code: 12118
County: Rensselaer
Place of Formation: New York
Address: 100 S HUDSON ST, 100 S HUDSON ST, Mechanicville, NY, United States, 12118
Principal Address: 100 S HUDSON ST, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH L ALONZO JR Chief Executive Officer 100 S HUDSON ST, MECHANICVILLE, NY, United States, 12118

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 S HUDSON ST, 100 S HUDSON ST, Mechanicville, NY, United States, 12118

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 100 S HUDSON ST, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2009-12-04 2024-02-29 Address JOSEPH L ALONZO JRT, 100 S HUDSON ST, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2009-12-04 2024-02-29 Address 100 S HUDSON ST, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
1999-11-24 2009-12-04 Address 87 LINCOLN ST, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
1999-11-24 2009-12-04 Address 100 SOUTH HUDSON ST, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
1999-11-24 2009-12-04 Address 18 COUNTY RD #75, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office)
1993-12-02 1999-11-24 Address 87 LINCOLN STREET, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
1992-11-23 1999-11-24 Address 100 S. HUDSON ST., MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office)
1992-11-23 1993-12-02 Address 100 S. HUDSON ST., MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
1992-11-23 1999-11-24 Address 100 S. HUDSON ST., MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229002690 2024-02-29 BIENNIAL STATEMENT 2024-02-29
171109006206 2017-11-09 BIENNIAL STATEMENT 2017-11-01
151112006072 2015-11-12 BIENNIAL STATEMENT 2015-11-01
131113006358 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111209002319 2011-12-09 BIENNIAL STATEMENT 2011-11-01
091204002777 2009-12-04 BIENNIAL STATEMENT 2009-11-01
20090626052 2009-06-26 ASSUMED NAME CORP INITIAL FILING 2009-06-26
071107002041 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051213002111 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031020002275 2003-10-20 BIENNIAL STATEMENT 2003-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA917J05007 2010-02-24 2010-02-24 2010-02-24
Unique Award Key CONT_AWD_VA917J05007_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FUEL
NAICS Code 336312: GASOLINE ENGINE AND ENGINE PARTS MANUFACTURING
Product and Service Codes 6830: GASES: COMPRESSED AND LIQUEFIED

Recipient Details

Recipient WEVER PETROLEUM INC
UEI PTYLZA9G2K91
Legacy DUNS 061308037
Recipient Address UNITED STATES, 100 S HUDSON AVE, MECHANICVILLE, 121182499

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340623263 0213100 2015-05-12 353 USHERS ROAD, BALLSTON LAKE, NY, 12019
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-08-28
Case Closed 2015-10-09

Related Activity

Type Referral
Activity Nr 981917
Safety Yes
Type Inspection
Activity Nr 1074878
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2015-09-09
Current Penalty 400.0
Initial Penalty 400.0
Final Order 2015-10-08
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): The employer, having more than 10 employees and a recordable injury, did not maintain OSHA Injury/Illness records as required: a) Employer's main office - On or about May 12, 2015, the employer was requested to supply copies of the last 3 years of OSHA 300 and 300A forms and the accident report concerning an employee injured in a propane explosion of May 6, 2015. The employer indicated that they did not use OSHA forms or keep such records despite having a recordable injury that occurred on May 6, 2015.
Citation ID 01002
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2015-09-09
Abatement Due Date 2015-09-21
Current Penalty 1000.0
Initial Penalty 1000.0
Final Order 2015-10-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report the in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a) Customer's location at 353 Ushers Road, Ballston Lake, NY 12019 - On or about May 6, 2015, an employee of this employer was injured from a propane explosion and hospitalized. The employer did not report the injury in the first twenty four (24) hours following the injury to the employee.
Citation ID 01003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-09-09
Current Penalty 400.0
Initial Penalty 400.0
Final Order 2015-10-08
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer did not develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, material safety data sheets, and employee information and training will be met, and which also includes the following: (a) Jobsite at 353 Ushers Road, Ballston Lake, NY and other jobsites - On or before May 12, 2015, for employees working with hazardous chemicals such as, but not limited to propane the employer did not provide a hazard communication program.
Citation ID 01003B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2015-09-09
Abatement Due Date 2015-09-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-08
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Jobsite at 353 Ushers Road, Ballston Lake, NY and other jobsites - On or about May 12, 2015, employees had not been trained concerning the revised Hazard Communication Standard (HCS 2012). The hazardous communication program did not include an explanation or training concerning the new labels received on shipping containers and the new safety data sheet, including the order of information and how employees could obtain and use the appropriate hazard information for material such as, but not limited, to propane.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2257638410 2021-02-03 0248 PPS 100 S Hudson St, Mechanicville, NY, 12118-2412
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138190
Loan Approval Amount (current) 138190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mechanicville, RENSSELAER, NY, 12118-2412
Project Congressional District NY-21
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 139219.8
Forgiveness Paid Date 2021-11-05
7793277104 2020-04-14 0248 PPP 100 South Hudson Street, Mechanicville, NY, 12118
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176687
Loan Approval Amount (current) 176687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mechanicville, SARATOGA, NY, 12118-0001
Project Congressional District NY-20
Number of Employees 15
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178260.24
Forgiveness Paid Date 2021-03-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
923002 Intrastate Hazmat 2024-03-19 160000 2023 8 6 Private(Property)
Legal Name WEVER PETROLEUM INC
DBA Name -
Physical Address 100 SO HUDSON ST, MECHANICVILLE, NY, 12118-0000, US
Mailing Address 100 SO HUDSON ST, MECHANICVILLE, NY, 12118-0000, US
Phone (518) 664-7331
Fax (518) 664-8393
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 1
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection D103100052
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-21
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit PETERBILT
License plate of the main unit 36924NA
License state of the main unit NY
Vehicle Identification Number of the main unit 2XPLAD7X07M698366
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Hazardous Materials Compliance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 2

Violations

The date of the inspection 2023-11-21
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-11-21
Code of the violation 180207AHMTMC
Name of the BASIC Hazardous Materials Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation HM (Testing) - Failing to comply with periodic requalification of UN pressure receptacles as required.
The description of the violation group Package Testing - HM
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-11-21
Code of the violation 177817AHMSP
Name of the BASIC Hazardous Materials Compliance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation HM (Shipping Papers) - Operate a motor vehicle without a required shipping paper. NOTE: An error in the shipping description or an incomplete shipping description
The description of the violation group Documentation - HM
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State