Search icon

ROCKWAY FUEL OIL CORPORATION

Company Details

Name: ROCKWAY FUEL OIL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1953 (72 years ago)
Entity Number: 92300
ZIP code: 10454
County: Queens
Place of Formation: New York
Address: 729 E 140TH ST, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 729 E 140TH ST, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
LAWRENCE RUTIGLIANO Chief Executive Officer 729 EAST 140TH ST, BRONX, NY, United States, 10454

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 729 EAST 140TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-09-12 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-27 2025-03-05 Address 729 EAST 140TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
1995-05-10 2007-09-27 Address 729 E 140TH ST, BRONX, NY, 10454, 2404, USA (Type of address: Chief Executive Officer)
1995-05-10 2025-03-05 Address 729 E 140TH ST, BRONX, NY, 10454, 2404, USA (Type of address: Service of Process)
1953-09-22 1995-05-10 Address 23-55 - 91ST ST., JACKSON HEIGHTS, NY, 11369, USA (Type of address: Service of Process)
1953-09-22 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250305003704 2025-03-05 BIENNIAL STATEMENT 2025-03-05
150903006541 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130913006025 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110927002069 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090828002704 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070927002964 2007-09-27 BIENNIAL STATEMENT 2007-09-01
051122002976 2005-11-22 BIENNIAL STATEMENT 2005-09-01
030827002090 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010827002158 2001-08-27 BIENNIAL STATEMENT 2001-09-01
990923002346 1999-09-23 BIENNIAL STATEMENT 1999-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-10 No data 729 E 140TH ST, Bronx, BRONX, NY, 10454 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1732628 PETROL-22 INVOICED 2014-07-15 150 PETROL METER TYPE B

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2603778508 2021-02-20 0202 PPS 729 E 140th St, Bronx, NY, 10454-2404
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 393203
Loan Approval Amount (current) 393203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-2404
Project Congressional District NY-15
Number of Employees 16
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 397277.02
Forgiveness Paid Date 2022-03-03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State