Search icon

PALISADES FUEL INC.

Company Details

Name: PALISADES FUEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2010 (15 years ago)
Entity Number: 3998580
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: PO BOX 1200, PO BOX 1200, OSSINING, NY, United States, 10562
Principal Address: 68 S HIGHLAND AVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DALE ENGLISH Chief Executive Officer 68 S HIGHLAND AVE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
PALISADES FUEL INC. DOS Process Agent PO BOX 1200, PO BOX 1200, OSSINING, NY, United States, 10562

Licenses

Number Type Date Last renew date End date Address Description
740754 Retail grocery store No data No data No data 34 BROADWAY, VALHALLA, NY, 10595 No data
715193 Retail grocery store No data No data No data 197 S HIGHLAND AVE, OSSINING, NY, 10562 No data
552716 Retail grocery store No data No data No data 1 BROADWAY, PLEASANTVILLE, NY, 10570 No data
0081-21-110616 Alcohol sale 2024-05-08 2024-05-08 2027-05-31 1 BROADWAY, PLEASANTVILLE, New York, 10570 Grocery Store
0081-20-108675 Alcohol sale 2023-12-08 2023-12-08 2026-12-31 197 S HIGHLAND AVE, OSSINING, New York, 10562 Grocery Store

History

Start date End date Type Value
2016-09-21 2020-09-02 Address PO BOX 1200, PO BOX 1200, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2014-09-30 2016-09-21 Address 68 SOUTH HIGHLAND AVENUE, PO BOX 1200, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2010-09-22 2014-09-30 Address 68 SOUTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061208 2020-09-02 BIENNIAL STATEMENT 2020-09-01
181116006278 2018-11-16 BIENNIAL STATEMENT 2018-09-01
160921006050 2016-09-21 BIENNIAL STATEMENT 2016-09-01
140930006356 2014-09-30 BIENNIAL STATEMENT 2014-09-01
121004002412 2012-10-04 BIENNIAL STATEMENT 2012-09-01
100922000485 2010-09-22 CERTIFICATE OF INCORPORATION 2010-09-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-14 OLD VILLAGE PANTRY 1 BROADWAY, PLEASANTVILLE, Westchester, NY, 10570 A Food Inspection Department of Agriculture and Markets No data
2024-01-12 VAHALLA DISCOUNT GAS 34 BROADWAY, VALHALLA, Westchester, NY, 10595 A Food Inspection Department of Agriculture and Markets No data
2023-09-01 SOUTH HIGHLAND PANTRY 197 S HIGHLAND AVE, OSSINING, Westchester, NY, 10562 A Food Inspection Department of Agriculture and Markets No data
2023-05-19 No data 902 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-23 OLD VILLAGE PANTRY 1 BROADWAY, PLEASANTVILLE, Westchester, NY, 10570 A Food Inspection Department of Agriculture and Markets No data
2022-09-19 SOUTH HIGHLAND PANTRY 197 S HIGHLAND AVE, OSSINING, Westchester, NY, 10562 A Food Inspection Department of Agriculture and Markets No data
2022-08-03 No data 902 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-26 No data 902 SOUNDVIEW AVE, Bronx, BRONX, NY, 10473 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-12 OLD VILLAGE PANTRY 1 BROADWAY, PLEASANTVILLE, Westchester, NY, 10570 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3450785 PETROL-19 INVOICED 2022-05-26 400 PETROL PUMP BLEND
3450806 PETROL-32 INVOICED 2022-05-26 40 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-03 Hearing Decision BUSINESS FAILED TO ENSURE THAT GASOLINE WITH A CERTIFIED OR POSTED OCTANE RATING OF 89 OR GREATER DID NOT HAVE MORE THAN 0.6 OCTANE LESS THAN THE CERTIFIED OR POSTED OCTANE. 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2561538409 2021-02-03 0202 PPS 68 S Highland Ave, Ossining, NY, 10562-5201
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272732
Loan Approval Amount (current) 272732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-5201
Project Congressional District NY-17
Number of Employees 25
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 274697.16
Forgiveness Paid Date 2021-11-02
3523257405 2020-05-07 0202 PPP 68 South Highland Avenue, OSSINING, NY, 10562
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251488.05
Loan Approval Amount (current) 251488.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 29
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 253651.54
Forgiveness Paid Date 2021-03-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State