Search icon

COLUMBUS FUEL CORP

Company Details

Name: COLUMBUS FUEL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2015 (10 years ago)
Entity Number: 4769664
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: 390 E 3RD STREET, MOUNT VERNON, NY, United States, 10553
Principal Address: 7131 164th Street, Fresh Meadows, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 390 E 3RD STREET, MOUNT VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
KULWANT SINGH Chief Executive Officer 7131 164TH STREET, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Type Date Last renew date End date Address Description
718688 Retail grocery store No data No data No data 390 E 3RD ST, MOUNT VERNON, NY, 10553 No data
0081-21-104630 Alcohol sale 2021-08-30 2021-08-30 2024-08-31 390 E 3RD ST, MOUNT VERNON, New York, 10533 Grocery Store

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 7131 164TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-04 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-04 2025-02-13 Address 390 E 3RD STREET, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213003065 2025-02-13 BIENNIAL STATEMENT 2025-02-13
220804002581 2022-08-04 BIENNIAL STATEMENT 2021-06-01
150604010384 2015-06-04 CERTIFICATE OF INCORPORATION 2015-06-04

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
30500.00
Total Face Value Of Loan:
30500.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
30500.00
Total Face Value Of Loan:
30500.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30500
Current Approval Amount:
30500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30820.04
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30500
Current Approval Amount:
30500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30835.08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State