Search icon

BAY RIDGE FUEL CORP.

Company Details

Name: BAY RIDGE FUEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1995 (30 years ago)
Entity Number: 1896584
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 78 RAPELYE ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM JEBAILY Chief Executive Officer 78 RAPELYE ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 RAPELYE ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 78 RAPELYE ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2025-02-04 Address 78 RAPELYE ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2025-02-04 Address 78 RAPELYE ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2023-06-30 2023-06-30 Address 78 RAPELYE ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2022-07-28 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-21 2023-06-30 Address 78 RAPELYE ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204000510 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230630000287 2023-06-30 BIENNIAL STATEMENT 2023-02-01
170821002006 2017-08-21 BIENNIAL STATEMENT 2017-02-01
050315002167 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030207002674 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010314002256 2001-03-14 BIENNIAL STATEMENT 2001-02-01
990308002555 1999-03-08 BIENNIAL STATEMENT 1999-02-01
970328002293 1997-03-28 BIENNIAL STATEMENT 1997-02-01
950222000246 1995-02-22 CERTIFICATE OF INCORPORATION 1995-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3841707110 2020-04-12 0202 PPP 78 Rapelye Street, BROOKLYN, NY, 11231-2608
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52270
Loan Approval Amount (current) 52270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-2608
Project Congressional District NY-10
Number of Employees 3
NAICS code 454310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52699.78
Forgiveness Paid Date 2021-02-11
5660518304 2021-01-25 0202 PPS 78 Rapelye St, Brooklyn, NY, 11231-5816
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52270
Loan Approval Amount (current) 52270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-5816
Project Congressional District NY-10
Number of Employees 3
NAICS code 454310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52627.18
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State