Search icon

EMRE FUEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMRE FUEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2008 (17 years ago)
Entity Number: 3735153
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 991 ROUTE 67, BALLSTON SPA, NY, United States, 12020
Principal Address: 4 KING JAMES CT, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HULYA OZBAY DOS Process Agent 991 ROUTE 67, BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
HULYA OZBAY Chief Executive Officer 991 RTE 67, BALLSTON SPA, NY, United States, 12020

Form 5500 Series

Employer Identification Number (EIN):
263644046
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type Address
410458 Retail grocery store 4 FIRE RD, CLIFTON PARK, NY, 12065
410134 Retail grocery store 991 RT 67, BALLSTON SPA, NY, 12020

History

Start date End date Type Value
2024-10-12 2024-10-12 Address 991 RTE 67, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2024-10-12 2024-10-12 Address 991 RTE 67, BALLSTON BAY, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-12 2024-10-12 Address 991 ROUTE 67 & 50, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2018-08-28 2020-11-12 Address 991 ROUTE 67 & 50, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241012000607 2024-10-12 BIENNIAL STATEMENT 2024-10-12
221103000336 2022-11-03 BIENNIAL STATEMENT 2022-10-01
201112060377 2020-11-12 BIENNIAL STATEMENT 2020-10-01
181003006870 2018-10-03 BIENNIAL STATEMENT 2018-10-01
180828006116 2018-08-28 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
30600.00
Total Face Value Of Loan:
30600.00
Date:
2017-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
480000.00
Total Face Value Of Loan:
480000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30600
Current Approval Amount:
30600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30945.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State