Search icon

MARSHALL AND SONS FUEL OIL, INC.

Company Details

Name: MARSHALL AND SONS FUEL OIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1977 (48 years ago)
Entity Number: 443895
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: 701 MONTAUK HWY, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARSHALL PRADO Chief Executive Officer 701 MONTAUK HWY, PO BOX 5039, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 701 MONTAUK HWY, MONTAUK, NY, United States, 11954

Legal Entity Identifier

LEI Number:
549300DMUOAOCOO4ZU83

Registration Details:

Initial Registration Date:
2019-03-01
Next Renewal Date:
2020-02-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
112447298
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1997-08-04 2019-08-02 Address 701 MONTAUK HWY, PO BOX 5039, MONTAUK, NY, 11954, 0039, USA (Type of address: Chief Executive Officer)
1993-05-18 1997-08-04 Address P.O. BOX 5039, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1993-05-18 1997-08-04 Address 701 MONTAUK HIGHWAY, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
1993-05-18 1997-08-04 Address 701 MONTAUK HIGHWAY, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
1977-08-04 1993-05-18 Address NO STREET ADD. GIVEN, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060913 2019-08-02 BIENNIAL STATEMENT 2019-08-01
190614002019 2019-06-14 BIENNIAL STATEMENT 2017-08-01
20121213034 2012-12-13 ASSUMED NAME CORP INITIAL FILING 2012-12-13
010823002272 2001-08-23 BIENNIAL STATEMENT 2001-08-01
990825002270 1999-08-25 BIENNIAL STATEMENT 1999-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
49400.00
Total Face Value Of Loan:
49400.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49400
Current Approval Amount:
49400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49707.38

Date of last update: 18 Mar 2025

Sources: New York Secretary of State