Search icon

S & S OIL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: S & S OIL COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Feb 1989
Business ALEI: 0228466
Annual report due: 03 Feb 2026
Business address: 99 ASHWORTH ST., MANCHESTER, CT, 06040, United States
Mailing address: 99 ASHWORTH ST., MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bill@snsoil.com

Industry & Business Activity

NAICS

457210 Fuel Dealers

Officer

Name Role Business address Residence address
WILLIAM ANDREW HILL Officer 99 ASHWORTH ST., MANCHESTER, CT, 06040, United States 99 ASHWORTH ST., MANCHESTER, CT, 06040, United States
THERESA M. HILL Officer 99 ASHWORTH ST., MANCHESTER, CT, 06040, United States 99 ASHWORTH ST., MANCHESTER, CT, 06040, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM A. HILL Agent 99 ASHWORTH ST., MANCHESTER, CT, 06040, United States 99 ASHWORTH ST., MANCHESTER, CT, 06040, United States +1 860-305-0734 bill@snsoil.com 99 ASHWORTH ST., MANCHESTER, CT, 06040, United States

Form 5500 Series

Employer Identification Number (EIN):
061265561
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915300 2025-01-04 - Annual Report Annual Report -
BF-0012217689 2024-01-14 - Annual Report Annual Report -
BF-0011388436 2023-01-18 - Annual Report Annual Report -
BF-0010336049 2022-01-17 - Annual Report Annual Report 2022
0007259518 2021-03-25 - Annual Report Annual Report 2021

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$36,250
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,447.64
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $36,250
Jobs Reported:
4
Initial Approval Amount:
$31,365
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,650.29
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $31,365
Refinance EIDL: $0

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(860) 645-6502
Add Date:
1996-05-29
Operation Classification:
Private(Property)
power Units:
6
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information