Search icon

US FUEL CORP.

Company Details

Name: US FUEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1997 (28 years ago)
Entity Number: 2117553
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 923 SAW MILL RIVER ROAD #231, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES BARBATO Chief Executive Officer 923 SAW MILL RIVER ROAD #231, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
US FUEL CORP. DOS Process Agent 923 SAW MILL RIVER ROAD #231, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 923 SAW MILL RIVER ROAD #231, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 923 SAW MILL RIVER ROAD #231, ARDSLEY, NY, 10502, 1106, USA (Type of address: Chief Executive Officer)
2013-02-21 2025-02-01 Address 923 SAW MILL RIVER ROAD #231, ARDSLEY, NY, 10502, 1106, USA (Type of address: Chief Executive Officer)
2013-02-21 2025-02-01 Address 923 SAW MILL RIVER ROAD #231, ARDSLEY, NY, 10502, 1106, USA (Type of address: Service of Process)
2009-01-22 2013-02-21 Address 923 SAW MILL RIVER ROAD / #231, ARDSLEY, NY, 10502, 1106, USA (Type of address: Principal Executive Office)
2007-02-08 2013-02-21 Address 923 SAW MILL RIVER ROAD / #231, ARDSLEY, NY, 10502, 1106, USA (Type of address: Service of Process)
2007-02-08 2013-02-21 Address 923 SAW MILL RIVER ROAD / #231, ARDSLEY, NY, 10502, 1106, USA (Type of address: Chief Executive Officer)
2007-02-08 2009-01-22 Address 923 SAW MILL RIVER ROAD / #231, ARDSLEY, NY, 10502, 1039, USA (Type of address: Principal Executive Office)
2005-03-03 2007-02-08 Address 923 SAW MILL RIVER RD #231, ARDSLEY, NY, 10502, 1106, USA (Type of address: Chief Executive Officer)
2005-03-03 2007-02-08 Address 923 SAW MILL RIVER RD #231, ARDSLEY, NY, 10502, 1106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040235 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201005969 2023-02-01 BIENNIAL STATEMENT 2023-02-01
211031000050 2021-10-31 BIENNIAL STATEMENT 2021-10-31
130221002601 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110211002408 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090122003089 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070208002186 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050303002896 2005-03-03 BIENNIAL STATEMENT 2005-02-01
010212002639 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990216002017 1999-02-16 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3024557701 2020-05-01 0202 PPP 1 MELISSA DR, ARDSLEY, NY, 10502
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARDSLEY, WESTCHESTER, NY, 10502-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8407.3
Forgiveness Paid Date 2021-03-30
3136258401 2021-02-04 0202 PPS 923 Saw Mill River Rd # 231, Ardsley, NY, 10502-1106
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ardsley, WESTCHESTER, NY, 10502-1106
Project Congressional District NY-16
Number of Employees 1
NAICS code 454310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8382.58
Forgiveness Paid Date 2021-09-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State