Search icon

NAGLE FUEL CORP.

Company Details

Name: NAGLE FUEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2010 (14 years ago)
Entity Number: 4030698
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 265 NAGLE AVENUE, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 201-519-2384

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANJALJ KAPOOR Chief Executive Officer 265 NAGLE AVENUE, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 NAGLE AVENUE, NEW YORK, NY, United States, 10034

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-122733 No data Alcohol sale 2023-05-05 2023-05-05 2026-05-31 265 NAGLE AVE, NEW YORK, New York, 10034 Grocery Store
1384882-DCA Active Business 2011-03-16 No data 2024-12-31 No data No data

History

Start date End date Type Value
2010-12-14 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180907002006 2018-09-07 BIENNIAL STATEMENT 2016-12-01
101214000802 2010-12-14 CERTIFICATE OF INCORPORATION 2010-12-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-07 No data 265 NAGLE AVE, Manhattan, NEW YORK, NY, 10034 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-16 No data 265 NAGLE AVE, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-09 No data 265 NAGLE AVE, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-13 No data 2430 FDR DR, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-25 No data 265 NAGLE AVE, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-08 No data 2430 FDR DR, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-07 No data 265 NAGLE AVE, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-03 No data 265 NAGLE AVE, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-04 No data 265 NAGLE AVE, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-07 No data 2430 FDR DR, Manhattan, NEW YORK, NY, 10010 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
3667820 PETROL-32 INVOICED 2023-07-07 80 PETROL PUMP DIESEL
3667819 PETROL-19 INVOICED 2023-07-07 320 PETROL PUMP BLEND
3631099 OL VIO INVOICED 2023-04-19 5000 OL - Other Violation
3620413 OL VIO VOIDED 2023-03-23 15000 OL - Other Violation
3613422 PETROL-19 INVOICED 2023-03-09 320 PETROL PUMP BLEND
3613423 PETROL-32 INVOICED 2023-03-09 80 PETROL PUMP DIESEL
3586061 OL VIO VOIDED 2023-01-23 5000 OL - Other Violation
3570132 RENEWAL INVOICED 2022-12-20 200 Tobacco Retail Dealer Renewal Fee
3545470 OL VIO VOIDED 2022-10-31 5000 OL - Other Violation
3522900 OL VIO VOIDED 2022-09-14 5000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-13 No data CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 No data No data No data
2022-03-08 Pleaded CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 1 No data No data
2021-07-07 Default Decision CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 No data 1 No data
2019-10-23 Pleaded CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 1 No data No data
2019-08-28 Default Decision CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 No data 1 No data
2018-07-16 Settlement (Pre-Hearing) SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-07-16 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2016-05-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2014-07-09 Pleaded GAS PUMP FAILED TO CUT OFF FLOW 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6370068405 2021-02-10 0202 PPS 265 Nagle Ave, New York, NY, 10034-3573
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140613.12
Loan Approval Amount (current) 140613.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437880
Servicing Lender Name First Commerce Bank
Servicing Lender Address 105 River Ave, LAKEWOOD, NJ, 08701-4267
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, 10034-3573
Project Congressional District NY-13
Number of Employees 16
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437880
Originating Lender Name First Commerce Bank
Originating Lender Address LAKEWOOD, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 141898.17
Forgiveness Paid Date 2022-01-18
7354387209 2020-04-28 0202 PPP 265 NAGLE AVE, NEW YORK, NY, 10034
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80145
Loan Approval Amount (current) 80145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10034-0001
Project Congressional District NY-13
Number of Employees 13
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 81097.83
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State