Search icon

YORK FUEL, INC.

Company Details

Name: YORK FUEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2011 (13 years ago)
Entity Number: 4160475
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1760 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-951-0202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1760 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date Last renew date End date Address Description
671956 No data Retail grocery store No data No data No data 1760 FLATBUSH AVE, BROOKLYN, NY, 11210 No data
0081-21-112059 No data Alcohol sale 2021-11-16 2021-11-16 2024-11-30 1760 FLATBUSH AVE, BROOKLYN, New York, 11210 Grocery Store
1417507-DCA Active Business 2012-01-23 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
111101000681 2011-11-01 CERTIFICATE OF INCORPORATION 2011-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-14 EXXON 1760 FLATBUSH AVE, BROOKLYN, Kings, NY, 11210 A Food Inspection Department of Agriculture and Markets No data
2023-03-06 No data 1760 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-24 No data 1760 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-23 No data 1760 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-19 No data 1760 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-31 No data 1760 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-12 No data 1760 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-08 No data 1760 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-10 No data 1760 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-26 No data 1760 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 Pass 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
3449506 PETROL-32 INVOICED 2022-05-23 80 PETROL PUMP DIESEL
3449465 PETROL-19 INVOICED 2022-05-23 320 PETROL PUMP BLEND
3394209 RENEWAL INVOICED 2021-12-08 200 Tobacco Retail Dealer Renewal Fee
3285038 PETROL-19 INVOICED 2021-01-19 320 PETROL PUMP BLEND
3115977 PETROL-19 INVOICED 2019-11-15 320 PETROL PUMP BLEND
3115978 PETROL-85 INVOICED 2019-11-15 0 OCTANE SAMPLE
3106308 RENEWAL INVOICED 2019-10-24 200 Tobacco Retail Dealer Renewal Fee
2830705 TP VIO INVOICED 2018-08-17 750 TP - Tobacco Fine Violation
2825273 PETROL-19 INVOICED 2018-08-02 320 PETROL PUMP BLEND
2699613 RENEWAL INVOICED 2017-11-25 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-10 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2653948509 2021-02-22 0202 PPS 1760 Flatbush Ave, Brooklyn, NY, 11210-4203
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16125
Loan Approval Amount (current) 16125
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 Brooklyn, KINGS, NY, 11210-4203
Project Congressional District NY-09
Number of Employees 4
NAICS code 447110
Borrower Race Asian
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 16384.77
Forgiveness Paid Date 2022-10-11
6671497402 2020-05-15 0202 PPP 1760 Flatbush Ave, Brooklyn, NY, 11210
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15075
Loan Approval Amount (current) 15075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 447190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15264.28
Forgiveness Paid Date 2021-08-11

Date of last update: 09 Mar 2025

Sources: New York Secretary of State