Search icon

NARANG FUELS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NARANG FUELS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2003 (22 years ago)
Entity Number: 2978710
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 950 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 950 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
GURMEET NARANG Chief Executive Officer 950 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Licenses

Number Type Date Last renew date End date Address Description
0100-22-116616 Alcohol sale 2022-09-16 2022-09-16 2025-09-30 950 S BROADWAY, HICKSVILLE, New York, 11801 Liquor Store

History

Start date End date Type Value
2023-06-14 2023-06-14 Address 950 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2009-12-28 2023-06-14 Address 950 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2008-04-21 2023-06-14 Address 950 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2003-11-18 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-18 2008-04-21 Address 271 PORTION RD., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230614002349 2023-06-14 BIENNIAL STATEMENT 2021-11-01
111213002492 2011-12-13 BIENNIAL STATEMENT 2011-11-01
091228002521 2009-12-28 BIENNIAL STATEMENT 2009-11-01
080421000372 2008-04-21 CERTIFICATE OF CHANGE 2008-04-21
031118000333 2003-11-18 CERTIFICATE OF INCORPORATION 2003-11-18

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
110500.00
Total Face Value Of Loan:
401000.00
Date:
2020-05-04
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:
17480.00
Total Face Value Of Loan:
17480.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State