Search icon

COLDIRON FUEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLDIRON FUEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1978 (47 years ago)
Entity Number: 484023
ZIP code: 14903
County: Chemung
Place of Formation: Pennsylvania
Address: 2000 COLLEGE AVENUE, ELMIRA HEIGHTS, NY, United States, 14903

Chief Executive Officer

Name Role Address
HAYWARD COLDIRON Chief Executive Officer 2000 COLLEGE AVENUE, ELMIRA HEIGHTS, NY, United States, 14903

Agent

Name Role Address
HAYWARD B. COLDIRON Agent 2000 COLLEGE AVE., ELMIRA, NY, 14901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2000 COLLEGE AVENUE, ELMIRA HEIGHTS, NY, United States, 14903

Form 5500 Series

Employer Identification Number (EIN):
232056689
Plan Year:
2023
Number Of Participants:
15
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:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1978-04-19 1993-03-25 Address 2000 COLLEGE AVE., ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140625002242 2014-06-25 BIENNIAL STATEMENT 2014-04-01
20130604003 2013-06-04 ASSUMED NAME CORP INITIAL FILING 2013-06-04
120720002497 2012-07-20 BIENNIAL STATEMENT 2012-04-01
100528002856 2010-05-28 BIENNIAL STATEMENT 2010-04-01
080402002637 2008-04-02 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
148462.00
Total Face Value Of Loan:
148462.00
Date:
2020-04-11
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:
148400.00
Total Face Value Of Loan:
148400.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$148,462
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,462
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$149,756.92
Servicing Lender:
PS Bank
Use of Proceeds:
Payroll: $148,461
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$148,400
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$149,319.26
Servicing Lender:
PS Bank
Use of Proceeds:
Payroll: $148,400

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 734-1807
Add Date:
1988-12-09
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
18
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2012-06-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
COLDIRON FUEL, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1995-10-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
WILSON,
Party Role:
Plaintiff
Party Name:
COLDIRON FUEL, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State