Search icon

HARRIMAN MOTOR FUEL INC.

Company Details

Name: HARRIMAN MOTOR FUEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1993 (32 years ago)
Entity Number: 1743387
ZIP code: 10917
County: Orange
Place of Formation: New York
Address: 2 LOCEY LANE, CENTRAL VALLEY, NY, United States, 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 LOCEY LANE, CENTRAL VALLEY, NY, United States, 10917

Chief Executive Officer

Name Role Address
CHARLES J NIETSCHE JR Chief Executive Officer 2 LOCEY LANE, CENTRAL VALLEY, NY, United States, 10917

Form 5500 Series

Employer Identification Number (EIN):
133726116
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
330218 Retail grocery store No data No data No data 2 LOCEY LN, CENTRAL VALLEY, NY, 10917 No data
0071-22-206547 Alcohol sale 2022-03-24 2022-03-24 2025-03-31 2 LOCEY LANE, CENTRAL VALLEY, New York, 10917 Grocery Store

History

Start date End date Type Value
1999-07-20 2005-09-01 Address 2 MELODY LN NORTH, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
1999-07-20 2005-09-01 Address 2 MELODY LN NORTH, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
1999-07-20 2005-09-01 Address 2 MELODY LN NORTH, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
1995-12-27 1999-07-20 Address RTE 6, 17 & 32, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
1995-12-27 1999-07-20 Address RTE 6, 17 & 32, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130718006286 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110721002071 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090701002039 2009-07-01 BIENNIAL STATEMENT 2009-07-01
070712002943 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050901002508 2005-09-01 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52050.00
Total Face Value Of Loan:
52050.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52050
Current Approval Amount:
52050
Race:
Native Hawaiian or Other Pacific Islander
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52457.32

Date of last update: 15 Mar 2025

Sources: New York Secretary of State