Search icon

CANTON-WEST AVON OIL COMPANY

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CANTON-WEST AVON OIL COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Aug 1995
Business ALEI: 0520104
Annual report due: 09 Aug 2025
Business address: 111 SIMSBURY RD SUITE 105 SUITE 105, AVON, CT, 06001, United States
Mailing address: P. O. BOX 226, CANTON, CT, United States, 06019
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: CWAOIL1995@GMAIL.COM

Industry & Business Activity

NAICS

454310 Fuel Dealers

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY BLACKER Agent 111SIMSBURY RD, AVON, CT, 06001, United States P.O.BOX 226, CANTON, CT, 06019, United States +1 860-982-3783 cwaoil1995@gmail.com 151 BURNHAM RD, AVON, CT, 06001, United States

Officer

Name Role Business address Residence address
JEFFERY BLACKER Officer 111 SIMSBURY RD, SUITE 105, AVON, CT, 06001, United States 151 BURNHAM RD., AVON, CT, 06001, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0007161 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 1998-05-04 1998-07-31
HOD.0000511 HOME HEATING FUEL DEALER INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2002-04-11 2002-09-30
DEV.0008648 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT - 2024-08-01 2025-07-31
HOD.0000637 HOME HEATING FUEL DEALER ACTIVE IN RENEWAL CURRENT 2004-11-22 2023-10-01 2024-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013306960 2025-03-11 - Annual Report Annual Report -
BF-0011258040 2023-07-11 - Annual Report Annual Report -
BF-0011721090 2023-03-02 - Annual Report Annual Report -
BF-0009810020 2021-11-08 - Annual Report Annual Report -
0006948592 2020-07-17 - Annual Report Annual Report 2020
0006595102 2019-07-11 - Annual Report Annual Report 2019
0006220270 2018-07-23 - Annual Report Annual Report 2018
0005901026 2017-08-02 - Annual Report Annual Report 2017
0005622756 2016-08-05 - Annual Report Annual Report 2015
0005622792 2016-08-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6000938409 2021-02-09 0156 PPP 111 Simsbury Rd, Avon, CT, 06001-3763
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53022
Loan Approval Amount (current) 53022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Avon, HARTFORD, CT, 06001-3763
Project Congressional District CT-05
Number of Employees 4
NAICS code 213112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53449.08
Forgiveness Paid Date 2021-12-08
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