Search icon

CAGLAYAN BAL FUEL, INC.

Company Details

Name: CAGLAYAN BAL FUEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1993 (32 years ago)
Entity Number: 1746512
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 670 FT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 670 FT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
YUSUF CAGLAYAN Chief Executive Officer 670 FT SALONGA ROAD, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2005-11-01 2007-08-20 Address 670 FT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2005-11-01 2007-08-20 Address 670 FT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1995-09-20 2007-08-20 Address 670 FT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1995-09-20 2005-11-01 Address 670 FT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1993-08-03 2005-11-01 Address 670 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131031002100 2013-10-31 BIENNIAL STATEMENT 2013-08-01
110927002763 2011-09-27 BIENNIAL STATEMENT 2011-08-01
091007002351 2009-10-07 BIENNIAL STATEMENT 2009-08-01
070820002894 2007-08-20 BIENNIAL STATEMENT 2007-08-01
051101002934 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030904002048 2003-09-04 BIENNIAL STATEMENT 2003-08-01
010817002131 2001-08-17 BIENNIAL STATEMENT 2001-08-01
990913002013 1999-09-13 BIENNIAL STATEMENT 1999-08-01
970821002437 1997-08-21 BIENNIAL STATEMENT 1997-08-01
950920002300 1995-09-20 BIENNIAL STATEMENT 1995-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8033357204 2020-04-28 0235 PPP 670 FORT SALONGA RD, NORTHPORT, NY, 11768
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14300
Loan Approval Amount (current) 14300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14419.1
Forgiveness Paid Date 2021-03-05
2267358402 2021-02-03 0235 PPS 670 Fort Salonga Rd, Northport, NY, 11768-3174
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17985
Loan Approval Amount (current) 17985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-3174
Project Congressional District NY-01
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18177.17
Forgiveness Paid Date 2022-03-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State