Search icon

ALTITUDE FUEL INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALTITUDE FUEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2013 (12 years ago)
Entity Number: 4346595
ZIP code: 12210
County: Richmond
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, United States, 12210
Principal Address: 1110 SOUTH AVENUE, SUITE 75, SUITE 41-43, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SHUFELT Chief Executive Officer 1110 SOUTH AVENUE, SUITE 41-43, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
URS AGENTS INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
URS AGENTS INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210

Links between entities

Type:
Headquarter of
Company Number:
000-346-255
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
55a6328a-171c-e811-9157-00155d0d6f70
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
1014331
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20171608754
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
F15000000389
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
1277163
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_70934434
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 1110 SOUTH AVENUE, SUITE 41-43, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2022-02-22 2025-01-07 Address 1110 SOUTH AVENUE, SUITE 41-43, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2022-02-22 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2025-01-07 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2022-02-22 2025-01-07 Address 3675 CRESTWOOD PKWY, STE 350, DULUTH, GA, 30096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107000656 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230110002029 2023-01-10 BIENNIAL STATEMENT 2023-01-01
220222001581 2022-02-22 CERTIFICATE OF CHANGE BY ENTITY 2022-02-22
210104060644 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060072 2019-01-10 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
169305.00
Total Face Value Of Loan:
169305.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169305
Current Approval Amount:
169305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
171552.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State