Search icon

US FUEL CORP.

Company claim

Is this your business?

Get access!

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: Service of Process)
2013-02-21 2025-02-01 Address 923 SAW MILL RIVER ROAD #231, ARDSLEY, NY, 10502, 1106, USA (Type of address: Chief Executive Officer)
2009-01-22 2013-02-21 Address 923 SAW MILL RIVER ROAD / #231, ARDSLEY, NY, 10502, 1106, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
8332.00
Total Face Value Of Loan:
8332.00
Date:
2020-05-02
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:
8332.00
Total Face Value Of Loan:
8332.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8407.3
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8382.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State