Search icon

J.R. FUEL OIL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.R. FUEL OIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1980 (45 years ago)
Entity Number: 653491
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 30 MONTAUK BLVD, OAKDALE, NY, United States, 11769

Contact Details

Phone +1 631-667-3200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND HART Chief Executive Officer 30 MONTAUK BLVD, OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address
J.R. FUEL OIL INC. DOS Process Agent 30 MONTAUK BLVD, OAKDALE, NY, United States, 11769

Legal Entity Identifier

LEI Number:
549300G3OLY47TYF6W18

Registration Details:

Initial Registration Date:
2013-05-31
Next Renewal Date:
2024-04-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
112543176
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2072733-DCA Active Business 2018-06-06 2025-02-28

History

Start date End date Type Value
2025-06-11 2025-06-11 Address 30 MONTAUK BLVD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2025-05-13 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-28 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250611002012 2025-06-11 BIENNIAL STATEMENT 2025-06-11
230830000445 2023-08-30 BIENNIAL STATEMENT 2022-09-01
141120006292 2014-11-20 BIENNIAL STATEMENT 2014-09-01
120914006204 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100913002255 2010-09-13 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609149 RENEWAL INVOICED 2023-03-02 100 Home Improvement Contractor License Renewal Fee
3609148 TRUSTFUNDHIC INVOICED 2023-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300021 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300022 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
2967945 TRUSTFUNDHIC INVOICED 2019-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968426 RENEWAL INVOICED 2019-01-25 100 Home Improvement Contractor License Renewal Fee
2788426 LICENSE INVOICED 2018-05-10 50 Home Improvement Contractor License Fee
2788434 FINGERPRINT INVOICED 2018-05-10 75 Fingerprint Fee
2788427 TRUSTFUNDHIC INVOICED 2018-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
634700.00
Total Face Value Of Loan:
634700.00
Date:
2014-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1620000.00
Total Face Value Of Loan:
1620000.00
Date:
2013-08-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1100000.00
Total Face Value Of Loan:
1100000.00
Date:
2009-09-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
1500000.00

Paycheck Protection Program

Jobs Reported:
79
Initial Approval Amount:
$634,737
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$634,737
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$639,206.24
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $634,734
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$634,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$634,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$639,759.97
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $507,800
Rent: $126,900

Motor Carrier Census

DBA Name:
HART HOME COMFORT
Carrier Operation:
Intrastate Hazmat
Fax:
(631) 667-3604
Add Date:
2004-10-21
Operation Classification:
Auth. For Hire
power Units:
16
Drivers:
16
Inspections:
6
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1989-09-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
LIBERTY MUTUAL INS.CO.
Party Role:
Plaintiff
Party Name:
J.R. FUEL OIL INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State