Search icon

BUELL FUEL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BUELL FUEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2006 (19 years ago)
Entity Number: 3369130
ZIP code: 13328
County: Oneida
Place of Formation: New York
Address: 2676 STATE ROUTE 12B, DEANSBORO, NY, United States, 13328

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2676 STATE ROUTE 12B, DEANSBORO, NY, United States, 13328

Unique Entity ID

CAGE Code:
81S04
UEI Expiration Date:
2019-02-14

Business Information

Activation Date:
2018-02-28
Initial Registration Date:
2018-02-14

Commercial and government entity program

CAGE number:
81S04
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-03-02

Contact Information

POC:
GARTH CURTIS

Legal Entity Identifier

LEI Number:
549300GU5O4PGTQHEW67

Registration Details:

Initial Registration Date:
2017-11-30
Next Renewal Date:
2018-11-29
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
760826999
Plan Year:
2024
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-31 2012-06-18 Address 19 EARL MANOR, DEANSBORO, NY, 13328, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220927002675 2022-09-27 BIENNIAL STATEMENT 2022-05-01
210817000402 2021-08-17 BIENNIAL STATEMENT 2021-08-17
160516006202 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140507006770 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120618002865 2012-06-18 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
375000.00
Total Face Value Of Loan:
375000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
346700.00
Total Face Value Of Loan:
346700.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$375,000
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$375,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$378,030.82
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $374,996
Utilities: $1
Jobs Reported:
37
Initial Approval Amount:
$346,700
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$346,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$350,792.99
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $346,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State