Search icon

MANLIUS FUEL, INC.

Company Details

Name: MANLIUS FUEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2015 (10 years ago)
Entity Number: 4692956
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 522 BRIAR BROOK RUN, FAYETTEVILLE, NY, United States, 13066
Principal Address: 968 E BRIGHTON AVE, SYRACUSE, NY, United States, 13205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 522 BRIAR BROOK RUN, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
DINESH OHRI Chief Executive Officer 522 BRIAR BROOK RUN, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 522 BRIAR BROOK RUN, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 522 BRIAR BROOK RUN, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-12-15 2025-01-03 Address 522 BRIAR BROOK RUN, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2023-12-15 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2025-01-03 Address 522 BRIAR BROOK RUN, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2020-01-17 2023-12-15 Address 522 BRIAR BROOK RUN, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2015-01-13 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-13 2023-12-15 Address 522 BRIAR BROOK RUN, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103004021 2025-01-03 BIENNIAL STATEMENT 2025-01-03
231215002435 2023-12-15 BIENNIAL STATEMENT 2023-12-15
210105061773 2021-01-05 BIENNIAL STATEMENT 2021-01-01
200117060125 2020-01-17 BIENNIAL STATEMENT 2019-01-01
150113000148 2015-01-13 CERTIFICATE OF INCORPORATION 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2622067103 2020-04-11 0248 PPP 571 East Seneca Turnpike, SYRACUSE, NY, 13205-2407
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26175
Loan Approval Amount (current) 26175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13205-2407
Project Congressional District NY-22
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State