Search icon

STAMFORD HOME OIL, INC.

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

Company Details

Entity Name: STAMFORD HOME OIL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Dec 2010
Business ALEI: 1022157
Annual report due: 01 Dec 2024
Business address: 194 PRUDENCE DRIVE, STAMFORD, CT, 06907, United States
Mailing address: 194 PRUDENCE DRIVE, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: dpossident@aol.com

Industry & Business Activity

NAICS

454310 Fuel Dealers

Officer

Name Role Business address Residence address
DANIEL A. POSSIDENTO Officer 194 PRUDENCE DRIVE, STAMFORD, CT, 06907, United States 194 PRUDENCE DRIVE, STAMFORD, CT, 06907, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AMY J. LIVOLSI Agent 888 Washington Blvd, Stamford, CT, 06901, United States 888 Washington Blvd, Stamford, CT, 06901, United States +1 203-977-4140 dpossident@aol.com 70 ROBIN HOOD ROAD, STAMFORD, CT, 06907, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HOD.0000967 HOME HEATING FUEL DEALER ACTIVE IN RENEWAL CURRENT 2011-09-06 2023-10-18 2024-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011424804 2025-01-29 - Annual Report Annual Report -
BF-0013243217 2024-12-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010877466 2023-03-01 - Annual Report Annual Report -
BF-0009829330 2022-04-20 - Annual Report Annual Report -
0007022573 2020-11-19 - Annual Report Annual Report 2019
0007022565 2020-11-19 - Annual Report Annual Report 2017
0007022571 2020-11-19 - Annual Report Annual Report 2018
0007022578 2020-11-19 - Annual Report Annual Report 2020
0005703790 2016-11-28 - Annual Report Annual Report 2016
0005464031 2016-01-13 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1070518306 2021-01-16 0156 PPS 194 Prudence Dr, Stamford, CT, 06907-1219
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18927.5
Loan Approval Amount (current) 18927.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06907-1219
Project Congressional District CT-04
Number of Employees 3
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19041.06
Forgiveness Paid Date 2021-09-07
5234537006 2020-04-05 0156 PPP 194 PRUDENCE DR, STAMFORD, CT, 06907-1219
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06907-1219
Project Congressional District CT-04
Number of Employees 2
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14087.43
Forgiveness Paid Date 2021-02-12

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
0005154417 Active OFS 2023-07-18 2029-01-16 AMENDMENT

Parties

Name STAMFORD HOME OIL, INC.
Role Debtor
Name THE FIRST BANK OF GREENWICH
Role Secured Party
Name CONNECTICUT BULK TRANSPORT, LLC
Role Debtor
0003391407 Active OFS 2020-07-23 2025-07-23 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name STAMFORD HOME OIL, INC.
Role Debtor
0003284986 Active OFS 2019-01-16 2029-01-16 ORIG FIN STMT

Parties

Name STAMFORD HOME OIL, INC.
Role Debtor
Name THE FIRST BANK OF GREENWICH
Role Secured Party
Name CONNECTICUT BULK TRANSPORT, LLC
Role Debtor

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2162369 Intrastate Hazmat 2024-07-09 9350 2021 2 1 Private(Property)
Legal Name STAMFORD HOME OIL INC
DBA Name -
Physical Address 194 PRUDENCE DRIVE, STAMFORD, CT, 06907, US
Mailing Address 194 PRUDENCE DRIVE, STAMFORD, CT, 06907, US
Phone (203) 309-8299
Fax (203) 504-2352
E-mail -

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 CT2407310013
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2024-07-31
State abbreviation CT
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-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) 2NKHHJ7X2GM476797
Vehicle license number BK18718
Vehicle license state CT
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 3
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