Search icon

ARTHUR KILL FUELS LLC

Company Details

Name: ARTHUR KILL FUELS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2016 (9 years ago)
Entity Number: 4903501
ZIP code: 11576
County: Richmond
Place of Formation: New York
Address: 130 POPLAR DR, ROSLYN, NY, United States, 11576

Contact Details

Phone +1 516-640-8961

DOS Process Agent

Name Role Address
DEEPAK SHARMA DOS Process Agent 130 POPLAR DR, ROSLYN, NY, United States, 11576

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-128393 No data Alcohol sale 2022-04-28 2022-04-28 2025-05-31 1781 ARTHUR KILL RD, STATEN ISLAND, New York, 10312 Grocery Store
2070255-1-DCA Active Business 2018-05-01 No data 2023-11-30 No data No data
2036155-1-DCA Active Business 2016-04-15 No data 2023-12-31 No data No data

History

Start date End date Type Value
2016-02-26 2024-02-01 Address 130 POPLAR DR, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037076 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220424000793 2022-04-24 BIENNIAL STATEMENT 2022-02-01
200204060118 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180619006311 2018-06-19 BIENNIAL STATEMENT 2018-02-01
160226010449 2016-02-26 ARTICLES OF ORGANIZATION 2016-02-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-12 No data 1781 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-07-11 No data 1781 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-23 No data 1781 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-18 No data 1781 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-17 No data 1781 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-15 No data 1781 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-26 No data 1781 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-20 No data 1781 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-26 No data 1781 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-16 No data 1781 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 Pass 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
3669181 PETROL-32 INVOICED 2023-07-12 80 PETROL PUMP DIESEL
3669180 PETROL-19 INVOICED 2023-07-12 280 PETROL PUMP BLEND
3668791 PETROL-19 INVOICED 2023-07-11 40 PETROL PUMP BLEND
3602619 SS VIO INVOICED 2023-02-23 250 SS - State Surcharge (Tobacco)
3602618 TS VIO INVOICED 2023-02-23 2500 TS - State Fines (Tobacco)
3549872 TP VIO INVOICED 2022-11-04 2000 TP - Tobacco Fine Violation
3465670 PETROL-19 INVOICED 2022-07-26 40 PETROL PUMP BLEND
3464340 PETROL-32 INVOICED 2022-07-20 80 PETROL PUMP DIESEL
3464339 PETROL-19 INVOICED 2022-07-20 280 PETROL PUMP BLEND
3386988 RENEWAL INVOICED 2021-11-04 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-05-26 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-05-26 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-12-11 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-12-11 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9283777209 2020-04-28 0202 PPP 1781 ARTHUR KILL RD, STATEN ISLAND, NY, 10312
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18370
Loan Approval Amount (current) 18370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18536.59
Forgiveness Paid Date 2021-04-01
4360128505 2021-02-25 0202 PPS 1781 Arthur Kill Rd, Staten Island, NY, 10312-1102
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23002
Loan Approval Amount (current) 23002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-1102
Project Congressional District NY-11
Number of Employees 5
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23158.29
Forgiveness Paid Date 2021-11-05

Date of last update: 07 Mar 2025

Sources: New York Secretary of State