Search icon

MTM FUEL SERVICES, INC.

Company Details

Name: MTM FUEL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2017 (8 years ago)
Entity Number: 5081069
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 399 STAFFORD AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MTM FUEL SERVICES 401K PLAN 2023 815293796 2025-01-28 MTM FUEL SERVICES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 484200
Sponsor’s telephone number 7329645475
Plan sponsor’s address 399 STAFFORD AVENUE, STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2025-01-28
Name of individual signing MARIO TRAINA
Valid signature Filed with authorized/valid electronic signature
MTM FUEL SERVICES 401K PLAN 2023 815293796 2024-11-01 MTM FUEL SERVICES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 484200
Sponsor’s telephone number 7329645475
Plan sponsor’s address 399 STAFFORD AVENUE, STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2024-11-01
Name of individual signing MARIO TRAINA
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
MARY TRAINA DOS Process Agent 399 STAFFORD AVE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
MARY TRAINA Chief Executive Officer 399 STAFFORD AVE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2024-08-21 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-28 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-25 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-15 2022-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-10 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-07 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240215001001 2024-02-15 BIENNIAL STATEMENT 2024-02-15
170207000197 2017-02-07 CERTIFICATE OF INCORPORATION 2017-02-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-07 No data 339 STAFFORD AVE, Staten Island, STATEN ISLAND, NY, 10312 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-18 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
2020-10-13 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
2020-09-17 No data 339 STAFFORD AVE, Staten Island, STATEN ISLAND, NY, 10312 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-10 No data 339 STAFFORD AVE, Staten Island, STATEN ISLAND, NY, 10312 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-01 No data 339 STAFFORD AVE, Staten Island, STATEN ISLAND, NY, 10312 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-27 No data 339 STAFFORD AVE, Staten Island, STATEN ISLAND, NY, 10312 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-30 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
2020-06-11 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
2019-12-09 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
3347344 PETROL-22 INVOICED 2021-07-07 150 PETROL METER TYPE B
3259233 PETROL-22 INVOICED 2020-11-18 150 PETROL METER TYPE B
3246063 PETROL-22 INVOICED 2020-10-14 150 PETROL METER TYPE B
3233566 PETROL-22 INVOICED 2020-09-18 150 PETROL METER TYPE B
3231858 PETROL-22 INVOICED 2020-09-10 150 PETROL METER TYPE B
3214120 PETROL-22 INVOICED 2020-09-02 150 PETROL METER TYPE B
3214187 PETROL-22 INVOICED 2020-09-02 150 PETROL METER TYPE B
3201461 PETROL-22 INVOICED 2020-08-28 150 PETROL METER TYPE B
3185138 TRUCK-72 INVOICED 2020-07-01 0 TANK TRUCK
3185137 PETROL-22 INVOICED 2020-07-01 150 PETROL METER TYPE B

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4440007105 2020-04-13 0202 PPP 399 STAFFORD AVE, STATEN ISLAND, NY, 10312-2856
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44600
Loan Approval Amount (current) 44600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-2856
Project Congressional District NY-11
Number of Employees 14
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44914.03
Forgiveness Paid Date 2020-12-31
1503258307 2021-01-17 0202 PPS 399 Stafford Ave, Staten Island, NY, 10312-2856
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44400
Loan Approval Amount (current) 44400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-2856
Project Congressional District NY-11
Number of Employees 11
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44746.68
Forgiveness Paid Date 2021-11-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2986505 Interstate 2024-05-22 1000 2023 7 6 Auth. For Hire
Legal Name MTM FUEL SERVICES INC
DBA Name -
Physical Address 399 STAFFORD AVE, STATEN ISLAND, NY, 10312, US
Mailing Address 399 STAFFORD AVE, STATEN ISLAND, NY, 10312, US
Phone (917) 803-3942
Fax (718) 967-8367
E-mail MTMFUELSERVICES@GMAIL.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

Crashes

Unique state report number for the incident NY4035182000
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-05-30
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1M3P114K2YM002115
Vehicle license number MTM7
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 2
Sequence number 1

Date of last update: 07 Mar 2025

Sources: New York Secretary of State