Search icon

1317 FLEET FUEL INC.

Company Details

Name: 1317 FLEET FUEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2014 (11 years ago)
Entity Number: 4533508
ZIP code: 11561
County: Bronx
Place of Formation: New York
Address: 218 E PARK AVENUE, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1317 FLEET FUEL INC. DOS Process Agent 218 E PARK AVENUE, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
ZACHARY GRUMET Chief Executive Officer 218 E PARK AVENUE, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2016-09-09 2018-06-06 Address 1317 OAKPOINT AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2016-09-09 2018-06-06 Address 1317 OAKPOINT AVENUE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2014-02-24 2018-06-06 Address 1317 OAKPOINT AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180606006513 2018-06-06 BIENNIAL STATEMENT 2018-02-01
160909006501 2016-09-09 BIENNIAL STATEMENT 2016-02-01
140224010097 2014-02-24 CERTIFICATE OF INCORPORATION 2014-02-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3527415 PETROL-32 INVOICED 2022-09-28 180 PETROL PUMP DIESEL
3279907 PETROL-32 INVOICED 2021-01-06 180 PETROL PUMP DIESEL
3041958 PETROL-32 INVOICED 2019-06-03 80 PETROL PUMP DIESEL
3038716 PETROL-32 INVOICED 2019-05-23 80 PETROL PUMP DIESEL
2755635 PETROL-32 INVOICED 2018-03-06 120 PETROL PUMP DIESEL
2586439 INTEREST CREDITED 2017-04-06 1 Interest Payment
2582824 PETROL-32 INVOICED 2017-03-30 160 PETROL PUMP DIESEL
2325432 PETROL-32 INVOICED 2016-04-13 160 PETROL PUMP DIESEL
2058303 PETROL-32 INVOICED 2015-04-24 160 PETROL PUMP DIESEL
1678173 CLATE INVOICED 2014-05-12 100 Late Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-31 Pleaded PUMP WAS CONDEMNED AND NOT REPAIRED 1 No data No data No data
2023-09-13 Pleaded PUMP CONTAINED IMPROPER PRIMARY INDICATIONS AND RECORDED REPRESENTATIONS. See HB 44 1.10 (G-S.5). 1 No data No data No data
2023-09-13 Pleaded PUMP THAT IS IN USE HAS NOT BEEN PREVIOUSLY INSPECTED, TESTED AND SEALED BY DCA. THE BUSINESS FAILED TO REQUEST AN INSPECTION PURSUANT TO SECTION 182 OF NY AGM. 1 No data No data No data
2014-03-19 Settlement (Pre-Hearing) BUSINESS FAILED TO PERMANENTLY MARK FILL PORTS WITH CORRECT SYMBOLS TO IDENTIFY THE PRODUCTS INSIDE 1 1 No data No data
2014-03-19 Settlement (Pre-Hearing) PUMP SOLD DIESEL FUEL AND DID NOT CONTAIN THE GRADE FOR DIESEL MOTOR FUEL ON THE FACE OF EACH PUMP. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40398.9

Date of last update: 25 Mar 2025

Sources: New York Secretary of State