Search icon

ELWOOD FUEL, INC.

Company Details

Name: ELWOOD FUEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2009 (16 years ago)
Entity Number: 3831511
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 200 ELWOOD ROAD, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUSUF CAGLAYAN Chief Executive Officer 200 ELWOOD ROAD, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 ELWOOD ROAD, EAST NORTHPORT, NY, United States, 11731

Licenses

Number Type Date Last renew date End date Address Description
718272 Retail grocery store No data No data No data 200 ELWOOD RD, EAST NORTHPORT, NY, 11731 No data
0081-22-131399 Alcohol sale 2022-11-14 2022-11-14 2025-11-30 200 ELWOOD ROAD, EAST NORTHPORT, New York, 11731 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
131031002099 2013-10-31 BIENNIAL STATEMENT 2013-07-01
110810002491 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090709000085 2009-07-09 CERTIFICATE OF INCORPORATION 2009-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-31 ELWOOD FUEL 200 ELWOOD RD, EAST NORTHPORT, Suffolk, NY, 11731 A Food Inspection Department of Agriculture and Markets No data
2023-07-05 ELWOOD FUEL 200 ELWOOD RD, EAST NORTHPORT, Suffolk, NY, 11731 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8638848306 2021-01-29 0235 PPS 200 Elwood Rd, East Northport, NY, 11731-2209
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28957
Loan Approval Amount (current) 28957
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 East Northport, SUFFOLK, NY, 11731-2209
Project Congressional District NY-01
Number of Employees 6
NAICS code 447110
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 29266.4
Forgiveness Paid Date 2022-03-03
6351157308 2020-04-30 0235 PPP 200 ELWOOD RD, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 New Business or 2 years or less
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 447110
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 27724.52
Forgiveness Paid Date 2021-03-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State