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
2025-03-14 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 2023-10-02 Address 2135 WILLIAMSBRIDGE RD, 2ND FLR, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

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)

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
91028.00
Total Face Value Of Loan:
91028.00
Date:
2020-04-15
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:
96828.00
Total Face Value Of Loan:
96828.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96828
Current Approval Amount:
96828
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97724.65
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91028
Current Approval Amount:
91028
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
91397.1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State