Search icon

278 FUEL STOP INC.

Company Details

Name: 278 FUEL STOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1996 (29 years ago)
Entity Number: 2013316
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 392 LEONARD STREET, BROOKLYN, NY, United States, 11211
Principal Address: 392 LEONARD ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 392 LEONARD STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
K SINGH Chief Executive Officer 392 LEONARD ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1998-05-11 2006-05-18 Address 392 LEONARD ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1996-03-25 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100402002438 2010-04-02 BIENNIAL STATEMENT 2010-03-01
060518002955 2006-05-18 BIENNIAL STATEMENT 2006-03-01
980511002720 1998-05-11 BIENNIAL STATEMENT 1998-03-01
960325000571 1996-03-25 CERTIFICATE OF INCORPORATION 1996-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3526879 PETROL-19 INVOICED 2022-09-27 160 PETROL PUMP BLEND
3526880 PETROL-32 INVOICED 2022-09-27 80 PETROL PUMP DIESEL
3335323 PETROL-19 INVOICED 2021-06-03 160 PETROL PUMP BLEND
3335324 PETROL-32 INVOICED 2021-06-03 80 PETROL PUMP DIESEL
3191797 PETROL-32 INVOICED 2020-07-20 80 PETROL PUMP DIESEL
3191796 PETROL-19 INVOICED 2020-07-20 120 PETROL PUMP BLEND
3040548 PETROL-32 INVOICED 2019-05-29 80 PETROL PUMP DIESEL
3040547 PETROL-19 INVOICED 2019-05-29 120 PETROL PUMP BLEND
2777036 PETROL-19 INVOICED 2018-04-17 160 PETROL PUMP BLEND
2777037 PETROL-32 INVOICED 2018-04-17 60 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-28 Pleaded BUSINESS OPERATED GAS DISPENSING NOZZLES AND FAILED TO PROVIDE A FUNCTIONING AIR COMPRESSOR FOR USE BY CUSTOMERS DURING REGULAR BUSINESS HOURS. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
15625.00
Total Face Value Of Loan:
15625.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15625
Current Approval Amount:
15625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15823.21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State