Search icon

YORKTOWN FUEL SERVICES INC.

Company Details

Name: YORKTOWN FUEL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2015 (10 years ago)
Entity Number: 4776629
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 82 HOWARD AVENUE, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 HOWARD AVENUE, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2015-06-18 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150618000264 2015-06-18 CERTIFICATE OF INCORPORATION 2015-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9376718600 2021-03-26 0202 PPS 2 Elm St, Fishkill, NY, 12524-1889
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19895
Loan Approval Amount (current) 19895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-1889
Project Congressional District NY-18
Number of Employees 5
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20024.98
Forgiveness Paid Date 2021-11-26
2747807703 2020-05-01 0202 PPP 2 ELM ST, FISHKILL, NY, 12524
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11690
Loan Approval Amount (current) 11690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11769.88
Forgiveness Paid Date 2021-01-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202884 Trademark 2022-04-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-04-07
Transfer Date 2022-04-11
Termination Date 2022-11-07
Date Issue Joined 2022-06-30
Pretrial Conference Date 2022-08-18
Section 1125
Transfer Office 1
Transfer Docket Number 2202884
Transfer Origin 1
Status Terminated

Parties

Name JUUL LABS, INC.
Role Plaintiff
Name YORKTOWN FUEL SERVICES INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State