Search icon

PELCO FUEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PELCO FUEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1978 (47 years ago)
Entity Number: 493150
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 1065 A PROSPECT AVENUE, WEST ISLIP, NY, United States, 11795
Principal Address: 1065A PROSPECT AVENUE, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIORLANDO PUCCIO Chief Executive Officer 1065A PROSPECT AVENUE, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
GIORLANDO PUCCIO DOS Process Agent 1065 A PROSPECT AVENUE, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2010-06-15 2014-07-29 Address 400 MONTAUK HIGHWAY, SUITE 100, WEST ISLIP, NY, 11795, 4429, USA (Type of address: Principal Executive Office)
2008-06-30 2014-07-29 Address 400 MONTAUK HIGHWAY, STE 100, WEST ISLIP, NY, 11795, 4429, USA (Type of address: Service of Process)
2008-06-30 2014-07-29 Address 400 MONTAUK HIGHWAY, STE 100, WEST ISLIP, NY, 11795, 4429, USA (Type of address: Chief Executive Officer)
2008-06-30 2010-06-15 Address 400 MONTAUK HIGHWAY, SUITE 100, WEST ISLIP, NY, 11795, 4429, USA (Type of address: Principal Executive Office)
2006-06-07 2008-06-30 Address 400 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, 4476, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200611060244 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180606006874 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160613006553 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140729006195 2014-07-29 BIENNIAL STATEMENT 2014-06-01
20140114102 2014-01-14 ASSUMED NAME CORP INITIAL FILING 2014-01-14

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
79593.00
Total Face Value Of Loan:
79593.00
Date:
2020-04-28
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:
87335.00
Total Face Value Of Loan:
87335.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79593
Current Approval Amount:
79593
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80063.93
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87335
Current Approval Amount:
87335
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88397.58

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 661-6457
Add Date:
2005-10-12
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
4
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