Search icon

SENECA FUEL OIL CORP.

Company Details

Name: SENECA FUEL OIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1978 (47 years ago)
Entity Number: 483406
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 585 STEWART AVE, SUITE 790, GARDEN CITY, NY, United States, 11530
Principal Address: 2061 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PANTONY Chief Executive Officer 2061 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
JAY MARSHALL DOS Process Agent 585 STEWART AVE, SUITE 790, GARDEN CITY, NY, United States, 11530

Legal Entity Identifier

LEI Number:
549300S6LZC3MSQ5TN34

Registration Details:

Initial Registration Date:
2013-05-20
Next Renewal Date:
2019-10-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
1995-02-01 2004-04-08 Address 382 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1978-04-17 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-04-17 1995-02-01 Address 60 BROADHOLLOW RD., MELVILLE, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140624002185 2014-06-24 BIENNIAL STATEMENT 2014-04-01
20140130071 2014-01-30 ASSUMED NAME CORP INITIAL FILING 2014-01-30
120706002333 2012-07-06 BIENNIAL STATEMENT 2012-04-01
100421002063 2010-04-21 BIENNIAL STATEMENT 2010-04-01
060412002089 2006-04-12 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
48180.00
Total Face Value Of Loan:
48180.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48180
Current Approval Amount:
48180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48622.2

Motor Carrier Census

DBA Name:
AFFORDABLE FUELS
Carrier Operation:
Intrastate Hazmat
Fax:
(516) 785-9145
Add Date:
2004-07-19
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
6
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-03-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
LOCAL 355 UNITED SERVIC,
Party Role:
Plaintiff
Party Name:
SENECA FUEL OIL CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State