Search icon

ABC FUELS, INC.

Company Details

Name: ABC FUELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2004 (21 years ago)
Entity Number: 3060779
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: RAYMOND CULLEN, 446 JOHN JOY ROAD, WOODSTOCK, NY, United States, 12498
Principal Address: 446 JOHN JOY ROAD, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABC FUELS, INC. DOS Process Agent RAYMOND CULLEN, 446 JOHN JOY ROAD, WOODSTOCK, NY, United States, 12498

Chief Executive Officer

Name Role Address
RAYMOND R. CULLEN Chief Executive Officer 446 JOHN JOY ROAD, WOODSTOCK, NY, United States, 12498

Legal Entity Identifier

LEI Number:
549300EDVKBV65OZ3114

Registration Details:

Initial Registration Date:
2021-03-10
Next Renewal Date:
2025-02-13
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-02-13 2023-02-13 Address 446 JOHN JOY ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2021-03-15 2023-02-13 Address RAYMOND CULLEN, 446 JOHN JOY ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
2012-07-11 2014-07-02 Address 446 JOHN JOY ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)
2010-10-25 2023-02-13 Address 446 JOHN JOY ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2010-10-25 2012-07-11 Address 446 JOHN JOY ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230213000777 2023-02-13 BIENNIAL STATEMENT 2022-06-01
210315060492 2021-03-15 BIENNIAL STATEMENT 2020-06-01
160606006770 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140702006432 2014-07-02 BIENNIAL STATEMENT 2014-06-01
120711003088 2012-07-11 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
12200.00
Total Face Value Of Loan:
12200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12200
Current Approval Amount:
12200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12277.61

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(845) 810-7606
Add Date:
2004-10-29
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
4
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State