Search icon

ALBA FUEL CORP.

Company Details

Name: ALBA FUEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1999 (26 years ago)
Entity Number: 2369693
ZIP code: 10461
County: New York
Place of Formation: New York
Address: 2135 WILLIAMSBRIDGE RD, 2ND FL, BRONX, NY, United States, 10461
Principal Address: 2135 WILLIAMSBRIDGE RD, 2ND FLR, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2135 WILLIAMSBRIDGE RD, 2ND FL, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
ESAD KUKAJ Chief Executive Officer 2135 WILLIAMSBRIDGE RD, 2ND FLR, BRONX, NY, United States, 10461

History

Start date End date Type Value
2024-09-05 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 2135 WILLIAMSBRIDGE RD, 2ND FLR, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-15 2023-10-02 Address 2135 WILLIAMSBRIDGE RD, 2ND FL, BRONX, NY, 10461, USA (Type of address: Service of Process)
2003-04-22 2023-10-02 Address 2135 WILLIAMSBRIDGE RD, 2ND FLR, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002000379 2023-10-02 BIENNIAL STATEMENT 2023-04-01
190411060261 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006216 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150415006068 2015-04-15 BIENNIAL STATEMENT 2015-04-01
130404006866 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110425002892 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090326003067 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070515002697 2007-05-15 BIENNIAL STATEMENT 2007-04-01
050520002434 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030422002434 2003-04-22 BIENNIAL STATEMENT 2003-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
265119 CNV_SI INVOICED 2003-12-12 150 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8339767103 2020-04-15 0202 PPP 2135 WILLIAMSBRIDGE RD, BRONX, NY, 10461-1601
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) 96828
Loan Approval Amount (current) 96828
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-1601
Project Congressional District NY-15
Number of Employees 8
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97724.65
Forgiveness Paid Date 2021-04-08
1620528402 2021-02-02 0202 PPS 2135 Williamsbridge Rd, Bronx, NY, 10461-1601
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91028
Loan Approval Amount (current) 91028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-1601
Project Congressional District NY-15
Number of Employees 9
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91397.1
Forgiveness Paid Date 2021-07-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State