Search icon

BUDDY'S FUEL, LLC

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

Company Details

Entity Name: BUDDY'S FUEL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Aug 1999
Business ALEI: 0627685
Annual report due: 31 Mar 2026
Business address: 8 OLD FARM RD., OXFORD, CT, 06478, United States
Mailing address: 8 OLD FARM RD., OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: buddysfuel@sbcglobal.net

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
PATRICIA J. MARTINO Agent 8 OLD FARM RD., OXFORD, CT, 06478, United States 8 OLD FARM ROAD, OXFORD, CT, 06478, United States +1 203-410-4272 BUDDYSFUEL@SBCGLOBAL.NET FLORIDA, 8452 SE CROFT CIRCLE G5, HOBE SOUND, CT, 33455, United States

Officer

Name Role Business address Residence address
GARY A MARTINO Officer 8 OLD FARM RD, OXFORD, CT, 06478, United States 8 OLD FARM RD, OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938708 2025-03-12 - Annual Report Annual Report -
BF-0012341210 2024-01-18 - Annual Report Annual Report -
BF-0011155486 2023-01-14 - Annual Report Annual Report -
BF-0010237450 2022-03-09 - Annual Report Annual Report 2022
0007154367 2021-02-15 - Annual Report Annual Report 2021
0006888727 2020-04-21 2020-04-21 Interim Notice Interim Notice -
0006812207 2020-03-04 - Annual Report Annual Report 2020
0006437590 2019-03-09 - Annual Report Annual Report 2019
0006018359 2018-01-19 - Annual Report Annual Report 2018
0005905734 2017-08-08 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7662768301 2021-01-28 0156 PPS 8 Old Farm Rd, Oxford, CT, 06478-1705
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56475
Loan Approval Amount (current) 56475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
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, 06478-1705
Project Congressional District CT-04
Number of Employees 4
NAICS code 454310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56816.94
Forgiveness Paid Date 2021-09-20
9613067005 2020-04-09 0156 PPP 8 OLD FARM RD, OXFORD, CT, 06478-1705
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47445
Loan Approval Amount (current) 47445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
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, 06478-1705
Project Congressional District CT-04
Number of Employees 5
NAICS code 811490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47092.44
Forgiveness Paid Date 2020-11-10

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
0005036600 Active OFS 2021-12-07 2025-07-14 AMENDMENT

Parties

Name BUDDY'S FUEL, LLC
Role Debtor
Name DAIMLER TRUCK FINANCIAL SERVICES USA LLC
Role Secured Party
0003388510 Active OFS 2020-07-14 2025-07-14 ORIG FIN STMT

Parties

Name BUDDY'S FUEL, LLC
Role Debtor
Name MERCEDES-BENZ FINANCIAL SERVICES USA LLC
Role Secured Party
0002152780 Active VESSEL 2002-08-07 9999-12-31 VESSEL LIEN

Parties

Name CHALUE GORDON
Role Debtor
Name BUDDY'S FUEL, LLC
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
648896 Intrastate Hazmat 2023-05-18 15000 2022 2 2 Private(Property)
Legal Name BUDDY'S FUEL LLC
DBA Name -
Physical Address 8 OLD FARM ROAD, OXFORD, CT, 06478, US
Mailing Address 8 OLD FARM ROAD, OXFORD, CT, 06478, US
Phone (203) 888-2319
Fax (203) 888-2189
E-mail BUDDYSFUEL@SBCGLOBAL.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident CT0023009462
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2023-03-08
State abbreviation CT
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway One-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 2NPNHD7X14M816869
Vehicle license number J99259
Vehicle license state CT
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1
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