Search icon

VERONA OIL COMPANY, INC.

Company Details

Name: VERONA OIL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1950 (74 years ago)
Entity Number: 66093
ZIP code: 12776
County: Sullivan
Place of Formation: New York
Address: 75 HIGHLAND AVENUE, ROSCOE, NY, United States, 12776

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VERONA OIL COMPANY, INC. DOS Process Agent 75 HIGHLAND AVENUE, ROSCOE, NY, United States, 12776

Chief Executive Officer

Name Role Address
CRAIG VERONA Chief Executive Officer 75 HIGHLAND AVENUE, ROSCOE, NY, United States, 12776

Licenses

Number Type Date Last renew date End date Address Description
0081-21-210217 Alcohol sale 2021-07-19 2021-07-19 2024-08-31 6536 RT 209, KERHONKSON, New York, 12446 Grocery Store
0081-21-209856 Alcohol sale 2021-07-19 2021-07-19 2024-08-31 2 KINGSTON ST, DELHI, New York, 13753 Grocery Store
0081-21-210026 Alcohol sale 2021-07-19 2021-07-19 2024-08-31 112 2ND ST, DEPOSIT, New York, 13754 Grocery Store

History

Start date End date Type Value
2014-08-29 2023-07-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2013-01-03 2017-02-10 Address HIGHLAND AVENUE, ROSCOE, NY, 12776, 0519, USA (Type of address: Chief Executive Officer)
2006-11-20 2017-02-10 Address HIGHLAND AVENUE, ROSCOE, NY, 12776, 0519, USA (Type of address: Service of Process)
2006-11-20 2017-02-10 Address HIGHLAND AVENUE, ROSCOE, NY, 12776, 0519, USA (Type of address: Principal Executive Office)
1992-12-09 2006-11-20 Address HIGHLAND AVE, ROSCOE, NY, 12776, 0519, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20190605045 2019-06-05 ASSUMED NAME CORP INITIAL FILING 2019-06-05
170210006079 2017-02-10 BIENNIAL STATEMENT 2016-12-01
140829000466 2014-08-29 CERTIFICATE OF AMENDMENT 2014-08-29
130103006248 2013-01-03 BIENNIAL STATEMENT 2012-12-01
101216002462 2010-12-16 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
953612.00
Total Face Value Of Loan:
953612.00
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:
953611.00
Total Face Value Of Loan:
953611.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-08-01
Type:
Planned
Address:
41 FORESTBURGH ROAD, MONTICELLO, NY, 12701
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
953612
Current Approval Amount:
953612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
961770.68
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
953611
Current Approval Amount:
953611
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
963756.36

Motor Carrier Census

DBA Name:
THE COUNTRY STORES
Carrier Operation:
Interstate
Fax:
(607) 498-4144
Add Date:
1989-08-29
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
6
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State