Name: | EURO FUEL CO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2011 (14 years ago) |
Entity Number: | 4064534 |
ZIP code: | 12533 |
County: | Putnam |
Place of Formation: | New York |
Address: | 9 ryan dr, hopewell junction, NY, United States, 12533 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EURO FUEL CO LLC, CONNECTICUT | 1202691 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 9 ryan dr, hopewell junction, NY, United States, 12533 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2025-03-03 | Address | 9 ryan dr, hopewell junction, NY, 12533, USA (Type of address: Service of Process) |
2017-04-17 | 2024-10-28 | Address | 41 OLD ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2011-03-08 | 2017-04-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001027 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
241028001309 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
231128008877 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
170417002003 | 2017-04-17 | BIENNIAL STATEMENT | 2017-03-01 |
110308000678 | 2011-03-08 | ARTICLES OF ORGANIZATION | 2011-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8007308508 | 2021-03-08 | 0202 | PPP | 41 Old Route 6, Brewster, NY, 10509-2005 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State