Search icon

ASHBY FUEL OIL CORP.

Company Details

Name: ASHBY FUEL OIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1981 (43 years ago)
Entity Number: 728806
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 99 BEECHWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASHBY FUEL OIL CORP CASH BALANCE PLAN 2023 133089819 2024-09-13 ASHBY FUEL OIL CORP 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 454310
Sponsor’s telephone number 9145760009
Plan sponsor’s address 99 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing THOMAS PIZZURRO
Valid signature Filed with authorized/valid electronic signature
ASHBY FUEL OIL CORP PROFIT SHARING PLAN 2023 133089819 2024-09-13 ASHBY FUEL OIL CORP 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 454310
Sponsor’s telephone number 9145760009
Plan sponsor’s address 99 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing THOMAS PIZZURRO
Valid signature Filed with authorized/valid electronic signature
ASHBY FUEL OIL CORP. 401(K) PROFIT SHARING PLAN TRUST 2023 133089819 2024-07-03 ASHBY FUEL OIL CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424600
Sponsor’s telephone number 9145760009
Plan sponsor’s address 99 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing KRISTINE SANCHEZ
ASHBY FUEL OIL CORP CASH BALANCE PLAN 2022 133089819 2023-09-28 ASHBY FUEL OIL CORP 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 454310
Sponsor’s telephone number 9145760009
Plan sponsor’s address 99 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing THOMAS PIZZURRO
ASHBY FUEL OIL CORP. 401(K) PROFIT SHARING PLAN TRUST 2022 133089819 2023-07-07 ASHBY FUEL OIL CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424600
Sponsor’s telephone number 9145760009
Plan sponsor’s address 99 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing JOSEPH SOKOL
ASHBY FUEL OIL CORP PROFIT SHARING PLAN 2022 133089819 2023-09-28 ASHBY FUEL OIL CORP 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 454310
Sponsor’s telephone number 9145760009
Plan sponsor’s address 99 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing THOMAS PIZZURRO
ASHBY FUEL OIL CORP. 401(K) PROFIT SHARING PLAN TRUST 2021 133089819 2022-04-22 ASHBY FUEL OIL CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424600
Sponsor’s telephone number 9145760009
Plan sponsor’s address 99 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2022-04-22
Name of individual signing JOSEPH SOKOL
ASHBY FUEL OIL CORP CASH BALANCE PLAN 2021 133089819 2022-09-22 ASHBY FUEL OIL CORP 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 454310
Sponsor’s telephone number 9145760009
Plan sponsor’s address 99 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing THOMAS PIZZURRO
ASHBY FUEL OIL CORP PROFIT SHARING PLAN 2021 133089819 2022-09-22 ASHBY FUEL OIL CORP 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 454310
Sponsor’s telephone number 9145760009
Plan sponsor’s address 99 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing THOMAS PIZZURRO
ASHBY FUEL OIL CORP PROFIT SHARING PLAN 2020 133089819 2021-09-08 ASHBY FUEL OIL CORP 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 454310
Sponsor’s telephone number 9145760009
Plan sponsor’s address 99 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing THOMAS PIZZURRO

Chief Executive Officer

Name Role Address
THOMAS PIZZURRO Chief Executive Officer 99 BEECHWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 BEECHWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 99 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2022-06-22 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-20 2024-06-11 Address 99 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1995-06-20 2024-06-11 Address 99 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1981-10-20 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-10-20 1995-06-20 Address 11 HAYES ST., ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611000694 2024-06-11 BIENNIAL STATEMENT 2024-06-11
191001060404 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006502 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151006006593 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131010006614 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111017003276 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091009002107 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071009002024 2007-10-09 BIENNIAL STATEMENT 2007-10-01
070509000797 2007-05-09 CERTIFICATE OF MERGER 2007-05-31
051208003121 2005-12-08 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5479558300 2021-01-25 0202 PPS 99 Beechwood Ave, New Rochelle, NY, 10801-6719
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342603.42
Loan Approval Amount (current) 342603.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6719
Project Congressional District NY-16
Number of Employees 17
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 343964.45
Forgiveness Paid Date 2021-06-30
6417447000 2020-04-06 0202 PPP 99 Beechwood Ave, NEW ROCHELLE, NY, 10801-6719
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342600
Loan Approval Amount (current) 342600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-6719
Project Congressional District NY-16
Number of Employees 17
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 345415.89
Forgiveness Paid Date 2021-02-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
728536 Intrastate Hazmat - 10000 1997 2 - HOME HEAT OIL
Legal Name ASHBY FUEL OIL CORP
DBA Name JOYCE FUEL CORP
Physical Address 99 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801, US
Mailing Address 99 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801, US
Phone (914) 576-0009
Fax (914) 576-4026
E-mail -

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: 17 Mar 2025

Sources: New York Secretary of State