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 (50 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 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)
1999-11-24 2009-12-04 Address 18 COUNTY RD #75, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office)
1999-11-24 2009-12-04 Address 87 LINCOLN ST, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA917J05007
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3638.34
Base And Exercised Options Value:
3638.34
Base And All Options Value:
3638.34
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-02-24
Description:
FUEL
Naics Code:
336312: GASOLINE ENGINE AND ENGINE PARTS MANUFACTURING
Product Or Service Code:
6830: GASES: COMPRESSED AND LIQUEFIED

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
138190.00
Total Face Value Of Loan:
138190.00
Date:
2020-04-15
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:
176687.00
Total Face Value Of Loan:
176687.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-12
Type:
Referral
Address:
353 USHERS ROAD, BALLSTON LAKE, NY, 12019
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138190
Current Approval Amount:
138190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
139219.8
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176687
Current Approval Amount:
176687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
178260.24

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(518) 664-8393
Add Date:
2000-12-13
Operation Classification:
Private(Property)
power Units:
8
Drivers:
6
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State