Search icon

SALLUSTIO & SON FUEL OIL CO. INC.

Company Details

Name: SALLUSTIO & SON FUEL OIL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1978 (47 years ago)
Entity Number: 484781
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 417 COURT ST, BROOKLYN, NY, United States, 11231
Principal Address: 417 COURT STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SALLUSTIO Chief Executive Officer 417 COURT ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 417 COURT ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2023-10-12 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-05 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-15 2014-09-08 Address 419 COURT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1993-01-11 1996-05-15 Address 419 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1993-01-11 2012-07-09 Address 419 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1978-04-24 1995-07-26 Address 417 COURT ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1978-04-24 2022-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20160419072 2016-04-19 ASSUMED NAME LLC INITIAL FILING 2016-04-19
140908002064 2014-09-08 BIENNIAL STATEMENT 2014-04-01
120709002621 2012-07-09 BIENNIAL STATEMENT 2012-04-01
100525002373 2010-05-25 BIENNIAL STATEMENT 2010-04-01
080604002291 2008-06-04 BIENNIAL STATEMENT 2008-04-01
060424002159 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040812002330 2004-08-12 BIENNIAL STATEMENT 2004-04-01
020412002460 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000518002398 2000-05-18 BIENNIAL STATEMENT 2000-04-01
980415002070 1998-04-15 BIENNIAL STATEMENT 1998-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-31 No data 419 COURT ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-09 No data 419 COURT ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-28 No data 419 COURT ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-02 No data 419 COURT ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-01 No data 419 COURT ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-29 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-28 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-29 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-28 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-22 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3451400 PETROL-21 INVOICED 2022-05-31 100 PETROL METER TYPE A
3445581 PETROL-21 INVOICED 2022-05-09 100 PETROL METER TYPE A
3421327 PETROL-21 INVOICED 2022-02-28 100 PETROL METER TYPE A
3334948 PETROL-21 INVOICED 2021-06-02 100 PETROL METER TYPE A
3334558 PETROL-21 INVOICED 2021-06-01 100 PETROL METER TYPE A
3180781 PETROL-21 INVOICED 2020-06-01 100 PETROL METER TYPE A
3180782 TRUCK-72 INVOICED 2020-06-01 0 TANK TRUCK
3180772 TRUCK-72 INVOICED 2020-05-29 0 TANK TRUCK
3180771 PETROL-21 INVOICED 2020-05-29 100 PETROL METER TYPE A
3042798 PETROL-21 INVOICED 2019-06-05 100 PETROL METER TYPE A

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5096878904 2021-04-29 0202 PPS 417 Court St, Brooklyn, NY, 11231-4108
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67305
Loan Approval Amount (current) 67305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-4108
Project Congressional District NY-10
Number of Employees 6
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67746.56
Forgiveness Paid Date 2022-01-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1081346 Intrastate Hazmat 2024-05-20 104443 2024 2 2 Private(Property)
Legal Name SALLUSTIO & SON FUEL OIL CO INC
DBA Name -
Physical Address 417 COURT ST, BROOKLYN, NY, 11231, US
Mailing Address 417 COURT ST, BROOKLYN, NY, 11231, US
Phone (718) 858-9080
Fax -
E-mail SALLUSTIO@NYC.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
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 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
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 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State