Search icon

GOETZ ENERGY CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GOETZ ENERGY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1954 (71 years ago)
Entity Number: 95437
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: PO BOX A, BUFFALO, NY, United States, 14217
Principal Address: 1319 MILITARY ROAD, TONAWANDA, NY, United States, 14217

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
ROGER L. SCHINTZIUS, VP Chief Executive Officer PO BOX A, BUFFALO, NY, United States, 14217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX A, BUFFALO, NY, United States, 14217

Links between entities

Type:
Headquarter of
Company Number:
F04000007263
State:
FLORIDA

Unique Entity ID

CAGE Code:
7D4T2
UEI Expiration Date:
2020-09-29

Business Information

Doing Business As:
KURK FUEL COMPANY
Division Name:
DBA KURK FUEL COMPANY
Activation Date:
2019-09-30
Initial Registration Date:
2015-05-04

Commercial and government entity program

CAGE number:
7D4T2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2027-02-23
SAM Expiration:
2023-03-23

Contact Information

POC:
MARY BURKE

Form 5500 Series

Employer Identification Number (EIN):
160450990
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-09 2025-04-09 Address PO BOX A, BUFFALO, NY, 14217, 0305, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address PO BOX A, BUFFALO, NY, 14217, USA (Type of address: Chief Executive Officer)
2016-10-31 2025-04-09 Address PO BOX A, BUFFALO, NY, 14217, 0305, USA (Type of address: Chief Executive Officer)
2000-10-16 2016-10-31 Address 78 SAWYER AVE., TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2000-10-16 2016-10-31 Address PO BOX A, BUFFALO, NY, 14217, 0305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250409002836 2025-04-09 BIENNIAL STATEMENT 2025-04-09
201030060173 2020-10-30 BIENNIAL STATEMENT 2020-10-01
181101006161 2018-11-01 BIENNIAL STATEMENT 2018-10-01
161031006137 2016-10-31 BIENNIAL STATEMENT 2016-10-01
141002006689 2014-10-02 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
292100.00
Total Face Value Of Loan:
292100.00
Date:
2020-04-14
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:
292100.00
Total Face Value Of Loan:
292100.00

Trademarks Section

Serial Number:
75713003
Mark:
GAS OUTLET
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1999-05-24
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
GAS OUTLET

Goods And Services

For:
Retail store services featuring convenience store items and gasoline
International Classes:
035 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-08-08
Type:
Complaint
Address:
3755 RIVER ROAD, TONAWANDA, NY, 14150
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$292,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$292,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$295,677.22
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $292,100
Jobs Reported:
26
Initial Approval Amount:
$292,100
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$292,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$295,573.19
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $292,095
Utilities: $1

Motor Carrier Census

DBA Name:
KURK FUEL COMPANY
Carrier Operation:
Intrastate Hazmat
Fax:
(716) 876-7942
Add Date:
1994-07-12
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
7
Drivers:
8
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GOETZ ENERGY CORPORATION
Party Role:
Plaintiff
Party Name:
LAND AIR EXPRESS OF NEW,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State