Search icon

DUOCOLONY FUEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DUOCOLONY FUEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1977 (48 years ago)
Entity Number: 433242
ZIP code: 11354
County: Kings
Place of Formation: New York
Address: 136-16 32ND AVENUE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-16 32ND AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
LEONARD SCAROLA Chief Executive Officer 75 MCCOUNS LANE, OLD BROOKVILLE, NY, United States, 11545

Form 5500 Series

Employer Identification Number (EIN):
112420043
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2022-03-04 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-05-04 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-05-04 1993-12-07 Address 90-13 ASTORIA BLVD., JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150126083 2015-01-26 ASSUMED NAME CORP INITIAL FILING 2015-01-26
130516002018 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110518003191 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090421002439 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070517002841 2007-05-17 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
243852.00
Total Face Value Of Loan:
243852.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$243,852
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$243,852
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$246,046.67
Servicing Lender:
North Side Federal Savings & Loan Association of Chicago
Use of Proceeds:
Payroll: $240,000
Rent: $3,852

Motor Carrier Census

DBA Name:
COLONY FUEL OIL
Carrier Operation:
Intrastate Hazmat
Fax:
(718) 353-3857
Add Date:
2005-09-30
Operation Classification:
Private(Property)
power Units:
5
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State