Search icon

INWOOD FUEL INC

Company Details

Name: INWOOD FUEL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2014 (11 years ago)
Entity Number: 4643757
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 105 SHERIDAN BLVD, INWOOD, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 SHERIDAN BLVD, INWOOD, NY, United States, 11096

Chief Executive Officer

Name Role Address
JAGJIT SINGH Chief Executive Officer 83-20 LANGDALE STREET, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Type Date Last renew date End date Address Description
0081-22-128806 Alcohol sale 2022-07-26 2022-07-26 2025-08-31 105 SHERIDAN BLVD, INWOOD, New York, 11096 Grocery Store

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 83-20 LANGDALE STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2018-02-21 2024-01-23 Address 83-20 LANGDALE STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2016-04-05 2024-01-23 Address 105 SHERIDAN BLVD, INWOOD, NY, 11096, USA (Type of address: Service of Process)
2014-09-30 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-30 2016-04-05 Address 20 SHERIDAN BLVD, INWOOD, NY, 11096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123003502 2024-01-23 BIENNIAL STATEMENT 2024-01-23
180221006240 2018-02-21 BIENNIAL STATEMENT 2016-09-01
160405000096 2016-04-05 CERTIFICATE OF CHANGE 2016-04-05
140930010069 2014-09-30 CERTIFICATE OF INCORPORATION 2014-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2637867306 2020-04-29 0235 PPP 105 SHERIDAN BLVD, INWOOD, NY, 11096
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address INWOOD, NASSAU, NY, 11096-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14711.46
Forgiveness Paid Date 2021-11-01
6971608407 2021-02-11 0235 PPS 105 Sheridan Blvd, Inwood, NY, 11096-1809
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 58
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22284
Loan Approval Amount (current) 22284
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-1809
Project Congressional District NY-04
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22542.74
Forgiveness Paid Date 2022-04-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State