Search icon

WHOLESALE FUEL DISTRIBUTORS, INC.

Headquarter

Company Details

Name: WHOLESALE FUEL DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2006 (19 years ago)
Entity Number: 3404148
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 1156 RT 35, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WHOLESALE FUEL DISTRIBUTORS, INC., CONNECTICUT 0961209 CONNECTICUT

DOS Process Agent

Name Role Address
WHOLESALE FUEL DISTRIBUTORS, INC. DOS Process Agent 1156 RT 35, SOUTH SALEM, NY, United States, 10590

Chief Executive Officer

Name Role Address
SAMMY ELJAMAL Chief Executive Officer 1156 RT 35, SOUTH SALEM, NY, United States, 10590

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 25 ST CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-08-30 Address 1156 RT 35, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2020-08-10 2024-08-30 Address 25 ST CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2018-06-29 2024-08-30 Address 25 ST CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2012-08-17 2018-06-29 Address 25 ST CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2012-08-17 2020-08-10 Address 25 ST CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2008-08-26 2012-08-17 Address 25 ST CHARLES ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2008-08-26 2012-08-17 Address 25 ST CHARLES ST, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
2006-08-23 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-23 2012-08-17 Address 25 ST. CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830017724 2024-08-30 BIENNIAL STATEMENT 2024-08-30
200810060280 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180806007650 2018-08-06 BIENNIAL STATEMENT 2018-08-01
180629002048 2018-06-29 AMENDMENT TO BIENNIAL STATEMENT 2016-08-01
160804007347 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140918006114 2014-09-18 BIENNIAL STATEMENT 2014-08-01
120817002713 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100830002329 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080826002680 2008-08-26 BIENNIAL STATEMENT 2008-08-01
060823000544 2006-08-23 CERTIFICATE OF INCORPORATION 2006-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5832338306 2021-01-25 0202 PPS 25 Saint Charles St, Thornwood, NY, 10594-1009
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39110
Loan Approval Amount (current) 39110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1009
Project Congressional District NY-17
Number of Employees 2
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39396.09
Forgiveness Paid Date 2021-10-25
2732257309 2020-04-29 0202 PPP 25 SAINT CHARLES ST, THORNWOOD, NY, 10594
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38967
Loan Approval Amount (current) 38967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THORNWOOD, WESTCHESTER, NY, 10594-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39247.78
Forgiveness Paid Date 2021-01-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State