Search icon

A & M OIL BURNER SERVICE CORP.

Company Details

Name: A & M OIL BURNER SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1980 (45 years ago)
Entity Number: 623906
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Principal Address: 34 BROWNS ROAD, NESCONSET, NY, United States, 11767
Address: 34 Browns Rd., Main Level, Nesconset, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY SFORZA DOS Process Agent 34 Browns Rd., Main Level, Nesconset, NY, United States, 11767

Chief Executive Officer

Name Role Address
MARY SFORZA Chief Executive Officer PO BOX 2270, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2024-04-18 2024-04-18 Address PO BOX 2270, ST JAMES, NY, 11780, 0611, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address PO BOX 2270, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2020-04-22 2024-04-18 Address 34 BROWNS RD., NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2010-06-09 2024-04-18 Address PO BOX 2270, ST JAMES, NY, 11780, 0611, USA (Type of address: Chief Executive Officer)
2010-06-09 2020-04-22 Address PO BOX 2270, ST JAMES, NY, 11780, 0611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418002778 2024-04-18 BIENNIAL STATEMENT 2024-04-18
230202004446 2023-02-02 BIENNIAL STATEMENT 2022-04-01
200422060121 2020-04-22 BIENNIAL STATEMENT 2020-04-01
180402007409 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160405006513 2016-04-05 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
89600.00
Total Face Value Of Loan:
89600.00
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:
29805.00
Total Face Value Of Loan:
29805.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29805
Current Approval Amount:
29805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30071.59

Date of last update: 17 Mar 2025

Sources: New York Secretary of State