Search icon

PUTNAM ENERGY, INC.

Company Details

Name: PUTNAM ENERGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2009 (16 years ago)
Entity Number: 3851214
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 30 FOWLER AVENUE, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT SLEIGHT DOS Process Agent 30 FOWLER AVENUE, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
ROBERT SLEIGHT Chief Executive Officer 30 FOWLER AVENUE, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2009-09-01 2012-04-13 Address 54 FAIR ST., CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906006550 2013-09-06 BIENNIAL STATEMENT 2013-09-01
120413002215 2012-04-13 BIENNIAL STATEMENT 2011-09-01
090901000098 2009-09-01 CERTIFICATE OF INCORPORATION 2009-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2475967210 2020-04-16 0202 PPP 30 FOWLER AVENUE, Carmel, NY, 10512
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23370
Loan Approval Amount (current) 23370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23667.97
Forgiveness Paid Date 2021-07-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1942305 Intrastate Hazmat 2024-05-01 15426 2023 2 3 Private(Property)
Legal Name PUTNAM ENERGY INC
DBA Name -
Physical Address 30 FOWLER AVE, CARMEL, NY, 10512, US
Mailing Address 30 FOWLER AVE, CARMEL, NY, 10512, US
Phone (845) 225-6560
Fax -
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 20
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 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 10
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
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 1
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 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 1
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPK0230493
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-29
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 3
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 3
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 STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 62970NA
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACXFE0LHLF3741
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 5
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 2
Number of Controlled Substances/Alcohol BASIC violations 1
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 1

Violations

The date of the inspection 2024-07-29
Code of the violation 39395A
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 2
The time weight that is assigned to a violation 3
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-07-29
Code of the violation 3903E
Name of the BASIC Controlled Substances/​Alcohol
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 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 3
The description of a violation Driver prohibited from performing safety sensitive functions per 382.501(a) in the Drug and Alcohol Clearinghouse
The description of the violation group Alcohol Jumping OOS
The unit a violation is cited against Driver
The date of the inspection 2024-07-29
Code of the violation 38393B4
Name of the BASIC Driver Fitness
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 8
The time weight that is assigned to a violation 3
The description of a violation No hazardous materials endorsement on CDL
The description of the violation group License-related: High
The unit a violation is cited against Driver
The date of the inspection 2024-07-29
Code of the violation 38323A2
Name of the BASIC Driver Fitness
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 8
The time weight that is assigned to a violation 3
The description of a violation Operating a CMV without a CDL
The description of the violation group License-related: High
The unit a violation is cited against Driver
The date of the inspection 2024-07-29
Code of the violation 172600C
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 3
The time weight that is assigned to a violation 3
The description of a violation Offer or transport without emergency response information
The description of the violation group Documentation - HM
The unit a violation is cited against Vehicle main unit

Date of last update: 27 Mar 2025

Sources: New York Secretary of State