Search icon

EMERGENCY SERVICES FUEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EMERGENCY SERVICES FUEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2005 (20 years ago)
Entity Number: 3253354
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: PO BOX 420, BRIARCLIFF MANOR, NY, United States, 10510
Principal Address: 380 SCARBOROUGH RD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD DUNCKELMAN DOS Process Agent PO BOX 420, BRIARCLIFF MANOR, NY, United States, 10510

Chief Executive Officer

Name Role Address
EDWARD DUNCKELMAN Chief Executive Officer PO BOX 420, BRIARCLIFF MANOR, NY, United States, 10510

Form 5500 Series

Employer Identification Number (EIN):
203445263
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2022-11-21 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-19 2013-09-11 Address 2 SCARBOROUGH RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2008-06-19 2015-10-01 Address 2 SCARBOROUGH RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
2005-09-08 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-08 2013-09-11 Address TWO SCARBOROUGH ROAD, BRIARCLIFF MANOR, NY, 10510, 2002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220118002172 2022-01-18 BIENNIAL STATEMENT 2022-01-18
151001006505 2015-10-01 BIENNIAL STATEMENT 2015-09-01
130911006078 2013-09-11 BIENNIAL STATEMENT 2013-09-01
111102002621 2011-11-02 BIENNIAL STATEMENT 2011-09-01
090923002819 2009-09-23 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

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:
116250.00
Total Face Value Of Loan:
116250.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116250
Current Approval Amount:
116250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117496.46

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 458-4308
Add Date:
2006-11-28
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State