Search icon

SCHNEIDER FUEL OIL INC.

Company Details

Name: SCHNEIDER FUEL OIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1946 (78 years ago)
Entity Number: 60411
ZIP code: 10551
County: Bronx
Place of Formation: New York
Address: 275 E. 7TH ST, PO BOX 570, MOUNT VERNON, NY, United States, 10551
Principal Address: 275 E. 7TH ST, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 E. 7TH ST, PO BOX 570, MOUNT VERNON, NY, United States, 10551

Chief Executive Officer

Name Role Address
JOHN M SCHNEIDER Chief Executive Officer 275 E. 7TH ST, PO BOX 570, MOUNT VERNON, NY, United States, 10551

History

Start date End date Type Value
2017-03-28 2019-02-01 Address 275 E. 7TH ST, PO BOX 570, MOUNT VERNON, NY, 10551, 0570, USA (Type of address: Principal Executive Office)
2007-01-22 2023-07-11 Address 275 E. 7TH ST, PO BOX 570, MOUNT VERNON, NY, 10551, 0570, USA (Type of address: Chief Executive Officer)
2007-01-22 2023-07-11 Address 275 E. 7TH ST, PO BOX 570, MOUNT VERNON, NY, 10551, 0570, USA (Type of address: Service of Process)
2007-01-22 2017-03-28 Address 275 E. 7TH ST, PO BOX 570, MOUNT VERNON, NY, 10551, 0570, USA (Type of address: Principal Executive Office)
1992-12-29 2007-01-22 Address 275 E. 7TH ST, MOUNT VERNON, NY, 10551, 0570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230711001628 2023-07-11 BIENNIAL STATEMENT 2023-07-11
190201060097 2019-02-01 BIENNIAL STATEMENT 2018-12-01
170328006122 2017-03-28 BIENNIAL STATEMENT 2016-12-01
141231006367 2014-12-31 BIENNIAL STATEMENT 2014-12-01
110407002260 2011-04-07 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
11467.50
Total Face Value Of Loan:
11467.50
Date:
2020-04-29
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:
11400.00
Total Face Value Of Loan:
11400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11400
Current Approval Amount:
11400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
11522.43
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11467.5
Current Approval Amount:
11467.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
11536.31

Date of last update: 19 Mar 2025

Sources: New York Secretary of State