Search icon

CAM FUEL, INC.

Company Details

Name: CAM FUEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1997 (28 years ago)
Entity Number: 2157267
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 50 Commerce 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
ROBERT D PETRILLO Chief Executive Officer 80 N MOORE ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CAM FUEL DOS Process Agent 50 Commerce St, Brooklyn, NY, United States, 11231

History

Start date End date Type Value
2024-10-21 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-21 2024-10-21 Address 80 N MOORE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2024-10-21 Address 80 N MOORE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2024-10-21 Address 314 BUTLER STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021000324 2024-10-21 BIENNIAL STATEMENT 2024-10-21
230403004175 2023-04-03 BIENNIAL STATEMENT 2021-06-01
130702002331 2013-07-02 BIENNIAL STATEMENT 2013-06-01
111107002123 2011-11-07 BIENNIAL STATEMENT 2011-06-01
090728002952 2009-07-28 BIENNIAL STATEMENT 2009-06-01
070516002037 2007-05-16 BIENNIAL STATEMENT 2007-06-01
050726002102 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030527002061 2003-05-27 BIENNIAL STATEMENT 2003-06-01
010626002139 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990729002559 1999-07-29 BIENNIAL STATEMENT 1999-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-29 No data 50 COMMERCE ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-30 No data 50 COMMERCE ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-16 No data 50 COMMERCE ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-25 No data 50 COMMERCE ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-05 No data 50 COMMERCE ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-04 No data 50 COMMERCE ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-22 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-16 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-10 No data 50 COMMERCE ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-27 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666713 PETROL-22 INVOICED 2023-07-05 150 PETROL METER TYPE B
3651158 PETROL-22 INVOICED 2023-05-30 150 PETROL METER TYPE B
3456528 PETROL-22 INVOICED 2022-06-16 150 PETROL METER TYPE B
3450473 PETROL-22 INVOICED 2022-05-25 150 PETROL METER TYPE B
3328264 PETROL-21 INVOICED 2021-05-05 100 PETROL METER TYPE A
3327811 PETROL-22 INVOICED 2021-05-04 150 PETROL METER TYPE B
3176666 PETROL-22 INVOICED 2020-04-23 150 PETROL METER TYPE B
3176667 TRUCK-72 INVOICED 2020-04-23 0 TANK TRUCK
3176059 PETROL-21 INVOICED 2020-04-17 100 PETROL METER TYPE A
3176060 TRUCK-72 INVOICED 2020-04-17 0 TANK TRUCK

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6160388300 2021-01-26 0202 PPS 50, BROOKLYN, NY, 11231
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92015
Loan Approval Amount (current) 92015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231
Project Congressional District NY-07
Number of Employees 6
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93208.64
Forgiveness Paid Date 2022-07-19
5869407300 2020-04-30 0202 PPP 50 Commerce Street, BROOKLYN, NY, 11231
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87365
Loan Approval Amount (current) 87365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88487.58
Forgiveness Paid Date 2021-08-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1431094 Intrastate Hazmat 2024-04-16 15000 2023 5 2 Private(Property), FUEL OIL
Legal Name CAM FUEL INC
DBA Name -
Physical Address 50 COMMERCE STREET, BROOKLYN, NY, 11231, US
Mailing Address 50 COMMERCE STREET, BROOKLYN, NY, 11231, US
Phone (718) 246-4306
Fax (718) 246-4304
E-mail INFO@CAMFUELOILANDSERVICE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State