Search icon

MID-KNIGHT FUEL COMPANY, INC.

Company Details

Name: MID-KNIGHT FUEL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1988 (37 years ago)
Entity Number: 1226863
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 941 MCLEAN AVE STE 464, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS P LEO Chief Executive Officer 4570 BOSTON POST RD, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 941 MCLEAN AVE STE 464, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 38 AQUEDUCT PLACE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 4570 BOSTON POST RD, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1993-02-22 2024-11-18 Address 38 AQUEDUCT PLACE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1988-01-13 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-01-13 2024-11-18 Address 38 AQUEDUCT PLACE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118003829 2024-11-18 BIENNIAL STATEMENT 2024-11-18
140310002042 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120222002507 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100223002212 2010-02-23 BIENNIAL STATEMENT 2010-01-01
080204003094 2008-02-04 BIENNIAL STATEMENT 2008-01-01
060303002536 2006-03-03 BIENNIAL STATEMENT 2006-01-01
040205002025 2004-02-05 BIENNIAL STATEMENT 2004-01-01
020128002366 2002-01-28 BIENNIAL STATEMENT 2002-01-01
000218002116 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980128002132 1998-01-28 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6343767107 2020-04-14 0202 PPP 38 AQUEDUCT PL, YONKERS, NY, 10701-1503
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39700
Loan Approval Amount (current) 39700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-1503
Project Congressional District NY-16
Number of Employees 4
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39935.66
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State