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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
17985.00
Total Face Value Of Loan:
17985.00
Date:
2020-04-28
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:
14300.00
Total Face Value Of Loan:
14300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14300
Current Approval Amount:
14300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14419.1
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17985
Current Approval Amount:
17985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18177.17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State