Search icon

ELITE FUEL CO., INC.

Company Details

Name: ELITE FUEL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1986 (39 years ago)
Entity Number: 1109223
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 22 EAST WILLISTON AVE., EAST WILLISTON, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK GIUNTA Chief Executive Officer 22 EAST WILLISTON AVE., EAST WILLISTON, NY, United States, 11596

DOS Process Agent

Name Role Address
JACK A. GIUNTA DOS Process Agent 22 EAST WILLISTON AVE., EAST WILLISTON, NY, United States, 11596

History

Start date End date Type Value
1993-07-21 1999-02-09 Address 115 CAMPBELL AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1993-07-21 1999-02-09 Address 115 CAMPBELL AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
1993-07-21 1999-02-09 Address 115 CAMPBELL AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1986-09-04 1993-07-21 Address 115 CAMPBELL AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101124002467 2010-11-24 BIENNIAL STATEMENT 2010-09-01
090209002602 2009-02-09 BIENNIAL STATEMENT 2008-09-01
061004002437 2006-10-04 BIENNIAL STATEMENT 2006-09-01
041018002111 2004-10-18 BIENNIAL STATEMENT 2004-09-01
021105002659 2002-11-05 BIENNIAL STATEMENT 2002-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1500.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State