Search icon

MERIDEN OIL LLC

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

Company Details

Entity Name: MERIDEN OIL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Sep 2001
Business ALEI: 0690853
Annual report due: 31 Mar 2026
Business address: 30 KNOB HILL ROAD, SOUTH MERIDEN, CT, 06451, United States
Mailing address: 30 KNOB HILL ROAD, SOUTH MERIDEN, CT, United States, 06451
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: robinson1745@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
DENNIS ROBINSON Agent 30 KNOB HILL ROAD, SOUTH MERIDEN, CT, 06451, United States 30 KNOB HILL ROAD, SOUTH MERIDEN, CT, 06451, United States +1 203-641-7333 robinson1745@sbcglobal.net 30 KNOB HILL ROAD, SOUTH MERIDEN, CT, 06451, United States

Officer

Name Role Business address Residence address
DENNIS M. ROBINSON Officer 30 KNOB HILL RD., SOUTH MERIDEN, CT, 06451, United States 30 KNOB HILL RD., SOUTH MERIDEN, CT, 06451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946411 2025-03-10 - Annual Report Annual Report -
BF-0012142491 2024-02-28 - Annual Report Annual Report -
BF-0010864082 2023-01-05 - Annual Report Annual Report -
BF-0009898214 2023-01-05 - Annual Report Annual Report -
BF-0008717937 2023-01-05 - Annual Report Annual Report 2020
BF-0011402734 2023-01-05 - Annual Report Annual Report -
0006529777 2019-04-10 - Annual Report Annual Report 2016
0006529768 2019-04-10 - Annual Report Annual Report 2012
0006529776 2019-04-10 - Annual Report Annual Report 2015
0006529778 2019-04-10 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6326467806 2020-06-01 0156 PPP 30 KNOB HILL RD, MERIDEN, CT, 06451-4977
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6915
Loan Approval Amount (current) 6915
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 MERIDEN, NEW HAVEN, CT, 06451-4977
Project Congressional District CT-05
Number of Employees 1
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6998.74
Forgiveness Paid Date 2021-08-20
1012888510 2021-02-18 0156 PPS 30 Knob Hill Rd, Meriden, CT, 06451-4977
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6915
Loan Approval Amount (current) 6915
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 Meriden, NEW HAVEN, CT, 06451-4977
Project Congressional District CT-05
Number of Employees 1
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6985.1
Forgiveness Paid Date 2022-03-01
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