Search icon

MORRISTOWN FUEL AND SUPPLY COMPANY,INC.

Company Details

Name: MORRISTOWN FUEL AND SUPPLY COMPANY,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1943 (82 years ago)
Entity Number: 54702
ZIP code: 13664
County: St. Lawrence
Place of Formation: New York
Address: 501 CHAPMAN STREET, MORRISTOWN, NY, United States, 13664

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN A. SPILMAN Chief Executive Officer 501 CHAPMAN STREET, MORRISTOWN, NY, United States, 13664

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 CHAPMAN STREET, MORRISTOWN, NY, United States, 13664

History

Start date End date Type Value
2000-02-14 2007-12-06 Address 501 CHAPMAN ST, MORRISTOWN, NY, 13664, 0214, USA (Type of address: Chief Executive Officer)
2000-02-14 2007-12-06 Address 501 CHAPMAN ST, MORRISTOWN, NY, 13664, 0214, USA (Type of address: Principal Executive Office)
2000-02-14 2007-12-06 Address 501 CHAPMAN ST, MORRISTOWN, NY, 13664, 0214, USA (Type of address: Service of Process)
1997-11-21 2000-02-14 Address 316 MAIN ST, PO BOX 214, MORRISTOWN, NY, 13664, USA (Type of address: Service of Process)
1994-02-09 1997-11-21 Address NO STREET ADDRESS, MORRISTOWN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120105002332 2012-01-05 BIENNIAL STATEMENT 2011-11-01
20080917015 2008-09-17 ASSUMED NAME CORP INITIAL FILING 2008-09-17
071206002988 2007-12-06 BIENNIAL STATEMENT 2007-11-01
060111003020 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031105002595 2003-11-05 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
44885.00
Total Face Value Of Loan:
44885.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44885
Current Approval Amount:
44885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45250.23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State