Search icon

SINAI FUELS LLC

Company Details

Name: SINAI FUELS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2015 (10 years ago)
Entity Number: 4688763
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 130 POPLAR DR, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
DEEPAK SHARMA DOS Process Agent 130 POPLAR DR, ROSLYN, NY, United States, 11576

Licenses

Number Type Date Last renew date End date Address Description
721369 Retail grocery store No data No data No data 572 RT 25A, MOUNT SINAI, NY, 11766 No data
0081-21-111673 Alcohol sale 2024-06-28 2024-06-28 2027-06-30 572 RTE 25A, MOUNT SINAI, New York, 11766 Grocery Store

History

Start date End date Type Value
2024-09-17 2025-01-01 Address 130 POPLAR DR, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2018-06-19 2024-09-17 Address 130 POPLAR DR, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2015-01-06 2018-06-19 Address 130 POPLAR DR, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046662 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240917003474 2024-09-17 BIENNIAL STATEMENT 2024-09-17
190117060238 2019-01-17 BIENNIAL STATEMENT 2019-01-01
180619006097 2018-06-19 BIENNIAL STATEMENT 2017-01-01
150106010029 2015-01-06 ARTICLES OF ORGANIZATION 2015-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-02 SUNOCO A PLUS 572 RT 25A, MOUNT SINAI, Suffolk, NY, 11766 A Food Inspection Department of Agriculture and Markets No data
2024-02-22 SUNOCO A PLUS 572 RT 25A, MOUNT SINAI, Suffolk, NY, 11766 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4263347209 2020-04-27 0235 PPP 572 ROUTE 25A, MOUNT SINAI, NY, 11766
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19830
Loan Approval Amount (current) 19830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20009.83
Forgiveness Paid Date 2021-04-01
4197008503 2021-02-25 0235 PPS 572 Route 25A, Mount Sinai, NY, 11766-2013
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21880
Loan Approval Amount (current) 21880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Sinai, SUFFOLK, NY, 11766-2013
Project Congressional District NY-01
Number of Employees 4
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22028.66
Forgiveness Paid Date 2021-11-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State