Search icon

WINDSOR FUEL CO., INC.

Company Details

Name: WINDSOR FUEL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1954 (71 years ago)
Entity Number: 94412
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 80 WINDSOR AVE, Mineola, NY, United States, 11501
Principal Address: 80 WINDSOR AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 WINDSOR AVE, Mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
DONALD LEOGRANDE Chief Executive Officer 80 WINDSOR AVE, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
111745910
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 80 WINDSOR AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2022-02-10 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-10 2024-10-11 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
2000-05-23 2024-10-11 Address 80 WINDSOR AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2000-05-23 2024-10-11 Address 80 WINDSOR AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011003031 2024-10-11 BIENNIAL STATEMENT 2024-10-11
221111001108 2022-11-11 BIENNIAL STATEMENT 2022-05-01
200512060127 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180501006942 2018-05-01 BIENNIAL STATEMENT 2018-05-01
180122006225 2018-01-22 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

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:
278400.00
Total Face Value Of Loan:
278400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
278400
Current Approval Amount:
278400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
280031.73

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(516) 746-5955
Add Date:
2003-11-05
Operation Classification:
Auth. For Hire
power Units:
14
Drivers:
8
Inspections:
3
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State