Search icon

AAA FUEL & SERVICE INC.

Company Details

Name: AAA FUEL & SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2004 (20 years ago)
Entity Number: 3118342
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 1007 ROUTE 28, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
victoria kossen Agent 1007 route 28, KINGSTON, NY, 12401

DOS Process Agent

Name Role Address
AAA FUEL & SERVICE INC. DOS Process Agent 1007 ROUTE 28, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
VICTORIA KOSSEN Chief Executive Officer 1007 ROUTE 28, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 1007 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-10-07 Address 1007 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2023-08-07 2023-08-07 Address 1007 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-10-07 Address 1007 route 28, KINGSTON, NY, 12401, USA (Type of address: Registered Agent)
2023-08-07 2024-10-07 Address 1007 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2022-09-26 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-02 2023-08-07 Address 1007 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2016-01-15 2020-10-02 Address 1007 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2016-01-15 2023-08-07 Address 1007 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2004-10-26 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241007001484 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221007002977 2022-10-07 BIENNIAL STATEMENT 2022-10-01
230807002207 2022-09-26 CERTIFICATE OF CHANGE BY ENTITY 2022-09-26
201002061443 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002007721 2018-10-02 BIENNIAL STATEMENT 2018-10-01
171004007080 2017-10-04 BIENNIAL STATEMENT 2016-10-01
160115002001 2016-01-15 BIENNIAL STATEMENT 2014-10-01
110602000499 2011-06-02 ERRONEOUS ENTRY 2011-06-02
DP-1964342 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
041026000518 2004-10-26 CERTIFICATE OF INCORPORATION 2004-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5933898505 2021-03-02 0202 PPS 1007 State Route 28, Kingston, NY, 12401-7250
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81417.5
Loan Approval Amount (current) 81417.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-7250
Project Congressional District NY-19
Number of Employees 9
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 81836.86
Forgiveness Paid Date 2021-09-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State