Search icon

CITY FUELS LLC

Company Details

Name: CITY FUELS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2009 (16 years ago)
Entity Number: 3814903
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 4353 BROADWAY, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-740-0001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4353 BROADWAY, NEW YORK, NY, United States, 10033

Licenses

Number Status Type Date Last renew date End date Address Description
628656 No data Retail grocery store No data No data No data 4353 BROADWAY, NEW YORK, NY, 10033 No data
0081-21-113412 No data Alcohol sale 2021-11-17 2021-11-17 2024-09-30 4353 BROADWAY, NEW YORK, New York, 10033 Grocery Store
2076144-1-DCA Active Business 2018-07-25 No data 2023-11-30 No data No data
1340500-DCA Active Business 2009-12-08 No data 2025-03-31 No data No data
1328150-DCA Active Business 2009-08-04 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
130604002224 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110517002188 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090923000923 2009-09-23 CERTIFICATE OF PUBLICATION 2009-09-23
090527000184 2009-05-27 ARTICLES OF ORGANIZATION 2009-05-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-06 BP 4353 BROADWAY, NEW YORK, New York, NY, 10033 A Food Inspection Department of Agriculture and Markets No data
2023-04-25 No data 4353 BROADWAY, Manhattan, NEW YORK, NY, 10033 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-30 No data 4353 BROADWAY, Manhattan, NEW YORK, NY, 10033 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-13 BP 4353 BROADWAY, NEW YORK, New York, NY, 10033 A Food Inspection Department of Agriculture and Markets No data
2023-01-05 No data 4353 BROADWAY, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-09 No data 4353 BROADWAY, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-24 No data 4353 BROADWAY, NEW YORK, NY, 10033 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-24 No data 4353 BROADWAY, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-01 BP 4353 BROADWAY, NEW YORK, New York, NY, 10033 A Food Inspection Department of Agriculture and Markets No data
2022-01-19 No data 4353 BROADWAY, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3634958 TP VIO INVOICED 2023-04-28 750 TP - Tobacco Fine Violation
3634957 TS VIO INVOICED 2023-04-28 1125 TS - State Fines (Tobacco)
3634956 SS VIO INVOICED 2023-04-28 250 SS - State Surcharge (Tobacco)
3624027 PETROL-19 INVOICED 2023-03-30 400 PETROL PUMP BLEND
3583896 RENEWAL INVOICED 2023-01-19 300 Garage and/or Parking Lot License Renewal Fee
3541172 RENEWAL INVOICED 2022-10-24 200 Tobacco Retail Dealer Renewal Fee
3437671 PETROL-19 INVOICED 2022-04-12 400 PETROL PUMP BLEND
3409648 LL VIO INVOICED 2022-01-25 1975 LL - License Violation
3373475 RENEWAL INVOICED 2021-09-28 200 Electronic Cigarette Dealer Renewal
3337704 OL VIO INVOICED 2021-06-14 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-25 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-04-25 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-01-19 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2022-01-19 Pleaded BUSINESS FAILS TO POST THE TAX EXEMPTION SIGN FOR MANHATTAN RESIDENTS OR POSTS AN IMPROPER TAX EXEMPTION SIGN. 1 1 No data No data
2022-01-19 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 5 5 No data No data
2021-06-10 Pleaded BUSINESS ALLOWED THE SALE OF FUEL AND/OR THE USE OF A PUMP WHICH DREW FUEL FROM THE STORAGE TANK WHILE THE TRUCK WAS DELIVERYING FUEL INTO THE STORAGE TRUCK 1 1 No data No data
2020-12-18 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2020-12-18 Pleaded BUSINESS DOES NOT PROVIDE CLAIM CHECKS TO CUSTOMERS AND THERFORE DOES NOT PROVIDE THE DATE OF ACCEPTANCE OF THE VEHICLE, THE LICENSEE'S NAME, and THE LICENSE NUMBER. (3 counts) 1 1 No data No data
2020-12-18 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 6 6 No data No data
2019-03-04 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9968278407 2021-02-18 0202 PPS 4353 Broadway, New York, NY, 10033-2410
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35052
Loan Approval Amount (current) 35052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-2410
Project Congressional District NY-13
Number of Employees 9
NAICS code 447190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35289.57
Forgiveness Paid Date 2021-10-26
9640087104 2020-04-15 0202 PPP 3936 10TH AVE, New York City, NY, 10034
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32375
Loan Approval Amount (current) 32375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 8
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32696.05
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State