Search icon

RT FUEL INC.

Company Details

Name: RT FUEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2016 (8 years ago)
Entity Number: 5046755
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 21 BENNETT PLACE, STATEN ISLAND, NY, United States, 10312
Principal Address: 21 BENNETT PLACE, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-420-5100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GURJINDER DHILLON Chief Executive Officer 1320 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
GURJINDER DHILLON DOS Process Agent 21 BENNETT PLACE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date Last renew date End date Address Description
733155 No data Retail grocery store No data No data No data 4459 AMBOY RD, SUITE 4 2ND FLOOR, STATEN ISLAND, NY, 10312 No data
0081-21-110265 No data Alcohol sale 2024-06-12 2024-06-12 2027-06-30 1320 RICHMOND TER, STATEN ISLAND, New York, 10310 Grocery Store
2072558-1-DCA Active Business 2018-06-04 No data 2023-11-30 No data No data
2069104-1-DCA Active Business 2018-04-09 No data 2023-12-31 No data No data

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 1320 RICHMOND TERRACE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2020-11-17 2024-05-29 Address 1320 RICHMOND TERRACE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2020-11-17 2024-05-29 Address 1320 RICHMOND TERRACE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2016-12-02 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-02 2020-11-17 Address 1320 RICHMOND TERRACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529004546 2024-05-29 BIENNIAL STATEMENT 2024-05-29
201117060421 2020-11-17 BIENNIAL STATEMENT 2018-12-01
161202000264 2016-12-02 CERTIFICATE OF INCORPORATION 2016-12-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-17 RT FUEL 4459 AMBOY RD SUITE 4 2ND FLOOR, STATEN ISLAND, Richmond, NY, 10312 A Food Inspection Department of Agriculture and Markets No data
2023-09-07 RT FUEL 1320 RICHMOND TERRACE, STATEN ISLAND, Richmond, NY, 10310 A Food Inspection Department of Agriculture and Markets No data
2023-06-08 RT FUEL 1320 RICHMOND TERRACE, STATEN ISLAND, Richmond, NY, 10310 C Food Inspection Department of Agriculture and Markets 09A - Handwash facility in the0 toilet room is observed to lack sanitary drying device.
2023-04-27 No data 1320 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10310 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-29 No data 1320 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10310 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-19 No data 1320 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10310 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-18 No data 1320 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10310 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-09 No data 1320 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10310 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-08 No data 1320 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10310 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-16 No data 1320 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10310 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
3624142 WM VIO INVOICED 2023-03-31 300 WM - W&M Violation
3623222 PETROL-32 INVOICED 2023-03-29 40 PETROL PUMP DIESEL
3623221 PETROL-19 INVOICED 2023-03-29 320 PETROL PUMP BLEND
3473874 PETROL-19 INVOICED 2022-08-18 40 PETROL PUMP BLEND
3471537 PETROL-19 INVOICED 2022-08-09 280 PETROL PUMP BLEND
3471538 PETROL-32 INVOICED 2022-08-09 40 PETROL PUMP DIESEL
3457465 SS VIO INVOICED 2022-06-22 250 SS - State Surcharge (Tobacco)
3457487 TP VIO INVOICED 2022-06-22 750 TP - Tobacco Fine Violation
3457486 TS VIO INVOICED 2022-06-22 1875 TS - State Fines (Tobacco)
3384890 RENEWAL INVOICED 2021-10-29 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-29 Pleaded SHORT MEASURE ON PUMP 1 1 No data No data
2022-06-16 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-06-16 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-07-16 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-07-16 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 18 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
8585988308 2021-01-29 0202 PPS 1320 Richmond Ter, Staten Island, NY, 10310-1103
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32255
Loan Approval Amount (current) 32255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10310-1103
Project Congressional District NY-11
Number of Employees 5
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32483.88
Forgiveness Paid Date 2021-10-26
3644937306 2020-04-29 0202 PPP 98 JEWETT AVE, STATEN ISLAND, NY, 10302-1527
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25900
Loan Approval Amount (current) 25900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address STATEN ISLAND, RICHMOND, NY, 10302-1527
Project Congressional District NY-11
Number of Employees 6
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 203241
Originating Lender Name BCB Community Bank
Originating Lender Address BAYONNE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26140.55
Forgiveness Paid Date 2021-04-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State