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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300EDVKBV65OZ3114 3060779 US-NY GENERAL ACTIVE 2004-06-02

Addresses

Legal 446 JOHN JOY ROAD, WOODSTOCK, US-NY, US, 12498
Headquarters 446 JOHN JOY ROAD, WOODSTOCK, US-NY, US, 12498

Registration details

Registration Date 2021-03-10
Last Update 2024-02-06
Status ISSUED
Next Renewal 2025-02-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3060779

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

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 2012-07-11 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 2021-03-15 Address RAYMOND CULLEN, 446 JOHN JOY ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
2006-07-13 2010-10-25 Address 446 JOHN JOY ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)
2006-07-13 2010-10-25 Address RAYMOND CULLEN, 446 JOHN JOY ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
2006-07-13 2010-10-25 Address 446 JOHN JOY ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2004-06-02 2006-07-13 Address 446 JOHN JOY ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

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
101025002782 2010-10-25 BIENNIAL STATEMENT 2010-06-01
080620002797 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060713002026 2006-07-13 BIENNIAL STATEMENT 2006-06-01
040602000289 2004-06-02 CERTIFICATE OF INCORPORATION 2004-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1474287309 2020-04-28 0202 PPP 446 JOHN JOY RD, WOODSTOCK, NY, 12498-2245
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12200
Loan Approval Amount (current) 12200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WOODSTOCK, ULSTER, NY, 12498-2245
Project Congressional District NY-19
Number of Employees 2
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12277.61
Forgiveness Paid Date 2020-12-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1299973 Intrastate Hazmat 2024-03-22 30483 2022 4 3 Private(Property)
Legal Name ABC FUELS INC
DBA Name -
Physical Address 446 JOHN JOY RD, WOODSTOCK, NY, 12498, US
Mailing Address 446 JOHN JOY RD, WOODSTOCK, NY, 12498, US
Phone (845) 246-3835
Fax (845) 810-7606
E-mail RJACKSON@ABCFUELS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 4
Vehicle Maintenance BASIC Roadside Performance measure value 6.5
Total Number of Vehicle Inspections for the measurement period 3
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 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection SPL0156760
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-02
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 98155NE
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTMKAAN95H698809
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Hazardous Materials Compliance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Unique report number of the inspection SPF1000016
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-21
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTERNATIO
License plate of the main unit 64873MG
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTSDAAN31H391843
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Hazardous Materials Compliance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 1

Violations

The date of the inspection 2024-03-21
Code of the violation 3939ALHLI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 2
The description of a violation Lighting - Headlamp(s) - Any inoperative
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-21
Code of the violation 172516C5HMPMC
Name of the BASIC Hazardous Materials Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 2
The description of a violation HM (Placarding) - Failure to display placard(s) so words or identification number printed on it are displayed horizontally reading from left to right
The description of the violation group Markings - HM
The unit a violation is cited against Vehicle main unit

Date of last update: 29 Mar 2025

Sources: New York Secretary of State