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

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
272732.00
Total Face Value Of Loan:
272732.00
Date:
2020-05-07
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:
251488.05
Total Face Value Of Loan:
251488.05
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251488.05
Current Approval Amount:
251488.05
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
253651.54
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272732
Current Approval Amount:
272732
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
274697.16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State