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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-15 COLUMBUS FUEL 390 E 3RD ST, MOUNT VERNON, Westchester, NY, 10553 A Food Inspection Department of Agriculture and Markets No data
2022-12-21 COLUMBUS FUEL 390 E 3RD ST, MOUNT VERNON, Westchester, NY, 10553 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
3675308402 2021-02-05 0202 PPS 390 E 3rd St, Mount Vernon, NY, 10553-5123
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10553-5123
Project Congressional District NY-16
Number of Employees 25
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30820.04
Forgiveness Paid Date 2022-03-03
9836557203 2020-04-28 0202 PPP 390 EAST 3RD STREET, MOUNT VERNON, NY, 10553-5123
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10553-5123
Project Congressional District NY-16
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30835.08
Forgiveness Paid Date 2021-06-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State