Search icon

FUEL DATA SYSTEMS, INC.

Company Details

Name: FUEL DATA SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1989 (36 years ago)
Entity Number: 1330364
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 330 EATONTOWN RD, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN MICHALEK Chief Executive Officer 330 EATONTOWN ROAD, PORT JERVIS, NY, United States, 12771

DOS Process Agent

Name Role Address
STEPHEN MICHALEK DOS Process Agent 330 EATONTOWN RD, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
1999-03-16 2001-03-23 Address 330 EATONTOWN ROAD, PORT JERVIS, NY, 12771, 3537, USA (Type of address: Principal Executive Office)
1999-03-16 2001-03-23 Address 330 EATONTOWN ROAD, PORT JERVIS, NY, 12771, 3537, USA (Type of address: Service of Process)
1997-05-05 1999-03-16 Address 100 THIRD STREET, NEWBURGH, NY, 12550, 4641, USA (Type of address: Chief Executive Officer)
1995-05-23 1999-03-16 Address 100 THIRD STREET, NEWBURGH, NY, 12550, 4641, USA (Type of address: Principal Executive Office)
1995-05-23 1997-05-05 Address 100 THIRD STREET, NEWBURGH, NY, 12550, 4641, USA (Type of address: Chief Executive Officer)
1995-05-23 1999-03-16 Address 100 THIRD STREET, NEWBURGH, NY, 12550, 4641, USA (Type of address: Service of Process)
1989-03-01 1995-05-23 Address R.D. #1, BOX 144A, U.S. ROUTE 6, SLATE HILL, NY, 10973, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010323002065 2001-03-23 BIENNIAL STATEMENT 2001-03-01
990316002085 1999-03-16 BIENNIAL STATEMENT 1999-03-01
970505002682 1997-05-05 BIENNIAL STATEMENT 1997-03-01
950523002240 1995-05-23 BIENNIAL STATEMENT 1994-03-01
B747238-3 1989-03-01 CERTIFICATE OF INCORPORATION 1989-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6604127701 2020-05-01 0202 PPP 772 GREENVILLE TPKE, MIDDLETOWN, NY, 10940-7125
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19638
Loan Approval Amount (current) 19638
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIDDLETOWN, ORANGE, NY, 10940-7125
Project Congressional District NY-18
Number of Employees 3
NAICS code 511210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 19798.87
Forgiveness Paid Date 2021-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State