Search icon

11106 FUEL LLC

Company Details

Name: 11106 FUEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2015 (10 years ago)
Entity Number: 4796046
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 7131 164TH STREET, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 718-835-6500

DOS Process Agent

Name Role Address
C/O LIMITED LIABILITY COMPANY DOS Process Agent 7131 164TH STREET, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Status Type Date End date
2046973-1-DCA Inactive Business 2017-01-03 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
150728010212 2015-07-28 ARTICLES OF ORGANIZATION 2015-07-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-26 No data 111-06 VAN WYCK EXPY, Queens, SOUTH OZONE PARK, NY, 11420 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-16 No data 111-06 VAN WYCK EXPY, Queens, SOUTH OZONE PARK, NY, 11420 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-16 No data 11106 VAN WYCK EXPY, Queens, SOUTH OZONE PARK, NY, 11420 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-01 No data 11106 VAN WYCK EXPY, Queens, SOUTH OZONE PARK, NY, 11420 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-28 No data 11106 VAN WYCK EXPY, Queens, SOUTH OZONE PARK, NY, 11420 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-22 No data 11106 VAN WYCK EXPY, Queens, South Ozone Park, NY, 11410 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-30 No data 11106 VAN WYCK EXPY, Queens, SOUTH OZONE PARK, NY, 11420 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-09 No data 11106 VAN WYCK EXPY, Queens, SOUTH OZONE PARK, NY, 11420 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-06 No data 11106 VAN WYCK EXPY, Queens, SOUTH OZONE PARK, NY, 11420 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-05 No data 11106 VAN WYCK EXPY, Queens, SOUTH OZONE PARK, NY, 11420 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602678 WM VIO INVOICED 2023-02-23 600 WM - W&M Violation
3549953 OL VIO INVOICED 2022-11-04 875 OL - Other Violation
3492446 WM VIO CREDITED 2022-08-31 300 WM - W&M Violation
3492385 OL VIO CREDITED 2022-08-31 500 OL - Other Violation
3491387 PETROL-32 INVOICED 2022-08-26 40 PETROL PUMP DIESEL
3491386 PETROL-19 INVOICED 2022-08-26 240 PETROL PUMP BLEND
3389568 PETROL-19 INVOICED 2021-11-16 240 PETROL PUMP BLEND
3389569 PETROL-32 INVOICED 2021-11-16 40 PETROL PUMP DIESEL
3214118 PETROL-19 INVOICED 2020-09-02 240 PETROL PUMP BLEND
3214119 PETROL-32 INVOICED 2020-09-02 40 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-26 Default Decision BUSINESS FAILED TO PERMANENTLY IMPRINT NAME, TRADE NAME, BRAND, MARK, OR SYMBOL ON FUEL DISPENSING DEVICES 6 No data 6 No data
2022-08-26 Default Decision CURB SIGN FAILED TO CONTAIN PRICE OF THE LOWEST GRADE OF GASOLINE OFFERED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3017348401 2021-02-04 0202 PPS 11106 Van Wyck Expy, S Ozone Park, NY, 11420-1815
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) 31200
Loan Approval Amount (current) 31200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address S Ozone Park, QUEENS, NY, 11420-1815
Project Congressional District NY-05
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 31527.39
Forgiveness Paid Date 2022-03-03
9887097207 2020-04-28 0202 PPP 7131 164TH ST 2FL, FRESH MEADOWS, NY, 11365-4220
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) 26100
Loan Approval Amount (current) 26100
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-4220
Project Congressional District NY-06
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 26386.03
Forgiveness Paid Date 2021-06-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State