Search icon

BEN OIL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEN OIL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1982 (43 years ago)
Entity Number: 803354
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 80 AUBURN ST, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL P FRACCALVIERI Chief Executive Officer 80 AUBURN ST, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 AUBURN ST, LINDENHURST, NY, United States, 11757

Form 5500 Series

Employer Identification Number (EIN):
112639908
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-03 2002-11-21 Address 620 MARSEILLE PATH, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1993-11-03 2002-11-21 Address 620 MARSEILLE PATH, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
1993-11-03 2002-11-21 Address 80 AUBURN STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1982-11-09 1993-11-03 Address 30 BRISTOL ST., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021121002809 2002-11-21 BIENNIAL STATEMENT 2002-11-01
001109002091 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981120002080 1998-11-20 BIENNIAL STATEMENT 1998-11-01
970122002322 1997-01-22 BIENNIAL STATEMENT 1996-11-01
931103002984 1993-11-03 BIENNIAL STATEMENT 1993-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
118314.00
Total Face Value Of Loan:
118314.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$118,314
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,314
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$119,418.72
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $118,314

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 226-3985
Add Date:
2003-05-09
Operation Classification:
Private(Property), RETAIL FUEL OIL
power Units:
5
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State