Search icon

WEST SIDE FUEL, INC

Company Details

Name: WEST SIDE FUEL, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2014 (11 years ago)
Entity Number: 4511200
ZIP code: 14433
County: Wayne
Place of Formation: New York
Address: 10329 RTE. 31 WEST, CLYDE, NY, United States, 14433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10329 RTE. 31 WEST, CLYDE, NY, United States, 14433

Chief Executive Officer

Name Role Address
WILLIAM HARPER Chief Executive Officer 10329 RTE. 31 WEST, CLYDE, NY, United States, 14433

Licenses

Number Type Date Last renew date End date Address Description
0240-22-300797 Alcohol sale 2024-03-27 2024-03-27 2026-03-31 10329 RTE 31 W, CLYDE, New York, 14433 Restaurant

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 10329 RTE. 31 WEST, CLYDE, NY, 14433, USA (Type of address: Chief Executive Officer)
2016-01-26 2024-02-01 Address 10329 RTE. 31 WEST, CLYDE, NY, 14433, USA (Type of address: Chief Executive Officer)
2014-01-09 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-09 2024-02-01 Address 10329 RTE. 31 WEST, CLYDE, NY, 14433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201041167 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220120001928 2022-01-20 BIENNIAL STATEMENT 2022-01-20
200122060072 2020-01-22 BIENNIAL STATEMENT 2020-01-01
180129006266 2018-01-29 BIENNIAL STATEMENT 2018-01-01
160126006082 2016-01-26 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
9299.00
Total Face Value Of Loan:
9299.00
Date:
2020-04-28
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:
7318.00
Total Face Value Of Loan:
7318.00

Paycheck Protection Program

Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9299
Current Approval Amount:
9299
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9341.04
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7318
Current Approval Amount:
7318
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
7393.79

Date of last update: 26 Mar 2025

Sources: New York Secretary of State