Search icon

MONTEBELLO COAL & FUEL OIL CORP.

Company Details

Name: MONTEBELLO COAL & FUEL OIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1945 (79 years ago)
Entity Number: 57033
ZIP code: 10461
County: New York
Place of Formation: New York
Address: 1451 BLONDELL AVENUE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MONTEBELLO COAL & FUEL O CORP DOS Process Agent 1451 BLONDELL AVENUE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
MONTEBELLO COAL & FUEL O CORP Chief Executive Officer 1451 BLONDELL AVENUE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2014-01-09 2017-12-19 Address 424 EAST 81ST ST, NEW YORK, NY, 10028, 5898, USA (Type of address: Chief Executive Officer)
2014-01-09 2017-12-19 Address 424 EAST 81ST ST, NEW YORK, NY, 10028, 5898, USA (Type of address: Service of Process)
1997-12-23 2017-12-19 Address 98 LAKE ROAD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1997-12-23 2014-01-09 Address 424 EAST 81 ST., NEW YORK, NY, 10028, 5898, USA (Type of address: Chief Executive Officer)
1997-12-23 2014-01-09 Address 424 EAST 81 ST, NEW YORK, NY, 10028, 5898, USA (Type of address: Service of Process)
1945-12-17 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1945-12-17 1997-12-23 Address 2105 LURTING AVE., BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171219006076 2017-12-19 BIENNIAL STATEMENT 2017-12-01
140109002610 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120222002220 2012-02-22 BIENNIAL STATEMENT 2011-12-01
071218002981 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060117002316 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031125002208 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011214002609 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000303002215 2000-03-03 BIENNIAL STATEMENT 1999-12-01
971223002018 1997-12-23 BIENNIAL STATEMENT 1997-12-01
C195967-2 1993-01-28 ASSUMED NAME CORP INITIAL FILING 1993-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-18 No data 424 E 81ST ST, Manhattan, NEW YORK, NY, 10028 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-20 No data 424 E 81ST ST, Manhattan, NEW YORK, NY, 10028 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-17 No data 424 E 81ST ST, Manhattan, NEW YORK, NY, 10028 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-09 No data 424 E 81ST ST, Manhattan, NEW YORK, NY, 10028 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-02 No data 424 E 81ST ST, Manhattan, NEW YORK, NY, 10028 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-02 No data 424 E 81ST ST, Manhattan, NEW YORK, NY, 10028 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-21 No data 424 E 81ST ST, Manhattan, NEW YORK, NY, 10028 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-24 No data 424 E 81ST ST, Manhattan, NEW YORK, NY, 10028 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-05 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
2020-03-03 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
3630589 PETROL-21 INVOICED 2023-04-18 100 PETROL METER TYPE A
3619212 PETROL-22 INVOICED 2023-03-21 150 PETROL METER TYPE B
3617602 PETROL-22 INVOICED 2023-03-17 150 PETROL METER TYPE B
3551699 PETROL-21 INVOICED 2022-11-09 100 PETROL METER TYPE A
3422437 PETROL-22 INVOICED 2022-03-02 150 PETROL METER TYPE B
3392936 PETROL-21 INVOICED 2021-12-02 100 PETROL METER TYPE A
3382430 PETROL-22 INVOICED 2021-10-21 150 PETROL METER TYPE B
3300279 PETROL-22 INVOICED 2021-02-24 150 PETROL METER TYPE B
3254095 PETROL-22 INVOICED 2020-11-05 150 PETROL METER TYPE B
3168200 PETROL-22 INVOICED 2020-03-10 150 PETROL METER TYPE B

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9091938309 2021-01-30 0202 PPS 1451 Blondell Ave, Bronx, NY, 10461-2612
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86415
Loan Approval Amount (current) 86415
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-2612
Project Congressional District NY-14
Number of Employees 5
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 86991.34
Forgiveness Paid Date 2021-10-06
1015567703 2020-05-01 0202 PPP 1451 BLONDELL AVE, BRONX, NY, 10461
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65817
Loan Approval Amount (current) 65817
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66226.78
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
391069 Intrastate Hazmat 2025-03-20 5250 2024 2 1 Private(Property)
Legal Name MONTEBELLO COAL & FUEL OIL CORP
DBA Name -
Physical Address 1451 BLONDELL AVE, BRONX, NY, 10461, US
Mailing Address 1451 BLONDELL AVENUE, BRONX, NY, 10461, US
Phone (718) 829-3201
Fax (718) 829-3205
E-mail RICHARD@APPROVEDOIL.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: 19 Mar 2025

Sources: New York Secretary of State