Search icon

JURASSIC FUELS, INC.

Company Details

Name: JURASSIC FUELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2013 (12 years ago)
Entity Number: 4396780
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 1107 VIOLET AVE, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT R DEVINE Chief Executive Officer 1107 VIOLET AVE, HYDE PARK, NY, United States, 12538

DOS Process Agent

Name Role Address
STEPHANIE VOGT DOS Process Agent 1107 VIOLET AVE, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2017-05-02 2019-05-03 Address 1107 VIOLET AVE, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2017-05-02 2019-05-03 Address 1107 VIOLET AVE, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2016-07-22 2017-05-02 Address PO BOX 567, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2016-07-22 2017-05-02 Address 64 HAVILAND RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2016-07-22 2017-05-02 Address PO BBOX 567, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211001001019 2021-10-01 BIENNIAL STATEMENT 2021-10-01
190503060688 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170502006273 2017-05-02 BIENNIAL STATEMENT 2017-05-01
160722006081 2016-07-22 BIENNIAL STATEMENT 2015-05-01
140206000717 2014-02-06 CERTIFICATE OF CHANGE 2014-02-06

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
59315.75
Total Face Value Of Loan:
59315.75
Date:
2020-08-05
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:
59300.00
Total Face Value Of Loan:
59300.00
Date:
2020-07-27
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2016-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59315.75
Current Approval Amount:
59315.75
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
59884.53
Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59300
Current Approval Amount:
59300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59699.67

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(845) 233-4567
Add Date:
2013-11-16
Operation Classification:
Private(Property)
power Units:
6
Drivers:
7
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State