Search icon

FROSTY FUEL, L.L.C.

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

Company Details

Entity Name: FROSTY FUEL, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Oct 1998
Business ALEI: 0605753
Annual report due: 31 Mar 2026
Business address: 9 OLD COUNTRY RD, OXFORD, CT, 06478, United States
Mailing address: 9 OLD COUNTRY RD, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: frostyfueloil@gmail.com

Industry & Business Activity

NAICS

457210 Fuel Dealers

This industry comprises establishments primarily engaged in retailing heating oil, liquefied petroleum (LP) gas, and other fuels via direct selling (i.e., home delivery). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD J. BOTWICK Agent 1 Evergreen Ave, Hamden, CT, 06518-2717, United States 1 Evergreen Ave, Hamden, CT, 06518-2717, United States +1 203-248-5070 frostyfueloil@gmail.com 54 FOREST GLEN DR, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Residence address
THOMAS MORRISSEY Officer 9 OLD COUNTRY RD, OXFORD, CT, 06478, United States 9 OLD COUNTRY RD, OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936873 2025-03-17 - Annual Report Annual Report -
BF-0012353068 2024-04-18 - Annual Report Annual Report -
BF-0011152842 2023-03-01 - Annual Report Annual Report -
BF-0010372458 2022-03-24 - Annual Report Annual Report 2022
0007133598 2021-02-08 - Annual Report Annual Report 2021
0006848551 2020-03-25 - Annual Report Annual Report 2020
0006448992 2019-03-11 - Annual Report Annual Report 2019
0006341113 2019-01-28 - Annual Report Annual Report 2018
0006027321 2018-01-23 - Annual Report Annual Report 2017
0006027302 2018-01-23 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5441258505 2021-02-27 0156 PPP 9 Old Country Rd, Oxford, CT, 06478-1715
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5805
Loan Approval Amount (current) 5805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oxford, NEW HAVEN, CT, 06478-1715
Project Congressional District CT-04
Number of Employees 1
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5830.92
Forgiveness Paid Date 2021-08-19

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003406222 Active OFS 2020-10-08 2025-12-09 AMENDMENT

Parties

Name WEBSTER BANK, N.A.
Role Secured Party
Name FROSTY FUEL, L.L.C.
Role Debtor
0003092454 Active OFS 2015-12-09 2025-12-09 ORIG FIN STMT

Parties

Name FROSTY FUEL, L.L.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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