Search icon

COUNTY PETROLEUM PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTY PETROLEUM PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1952 (73 years ago)
Entity Number: 85581
ZIP code: 12734
County: Sullivan
Place of Formation: New York
Address: PO BOX 247, 36 STATION HILL RD, FERNDALE, NY, United States, 12734
Principal Address: 36 Station Hill Road, 36 STATION HILL RD, FERNDALE, NY, United States, 12734

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COUNTY PETROLEUM PRODUCTS, INC. DOS Process Agent PO BOX 247, 36 STATION HILL RD, FERNDALE, NY, United States, 12734

Chief Executive Officer

Name Role Address
MITCHELL BLANK Chief Executive Officer 36 STATION HILL ROAD, 36 STATION HILL RD, FERNDALE, NY, United States, 12734

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
845-292-2944
Contact Person:
CHRISTIE RATNER
User ID:
P2315695

Unique Entity ID

Unique Entity ID:
GJJKSJ7UYLX3
CAGE Code:
84T16
UEI Expiration Date:
2025-08-06

Business Information

Activation Date:
2024-08-09
Initial Registration Date:
2018-06-04

Commercial and government entity program

CAGE number:
84T16
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-09
CAGE Expiration:
2029-08-09
SAM Expiration:
2025-08-06

Contact Information

POC:
CHRISTIE RATNER

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 36 STATION HILL ROAD, 36 STATION HILL RD, FERNDALE, NY, 12734, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address PO BOX 247, 36 STATION HILL RD, FERNDALE, NY, 12734, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-08-09 Address 36 STATION HILL ROAD, 36 STATION HILL RD, FERNDALE, NY, 12734, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-09 2024-08-09 Address PO BOX 247, 36 STATION HILL RD, FERNDALE, NY, 12734, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205002576 2024-12-05 BIENNIAL STATEMENT 2024-12-05
240809003249 2024-08-09 BIENNIAL STATEMENT 2024-08-09
201217060189 2020-12-17 BIENNIAL STATEMENT 2020-12-01
181210006543 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161206007467 2016-12-06 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
149492.00
Total Face Value Of Loan:
149492.00
Date:
2020-07-06
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:
130000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
130000.00
Total Face Value Of Loan:
130000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-14
Type:
FollowUp
Address:
36 STATION HILL ROAD, FERNDALE, NY, 12734
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-01-15
Type:
Fat/Cat
Address:
36 STATION HILL RD, FERNDALE, NY, 12734
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$149,492
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,520.01
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $149,492
Jobs Reported:
14
Initial Approval Amount:
$130,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,638.36
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $130,000

Motor Carrier Census

DBA Name:
ACTION OIL
Carrier Operation:
Intrastate Hazmat
Fax:
(845) 292-2944
Add Date:
1994-11-07
Operation Classification:
Private(Property)
power Units:
16
Drivers:
5
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State