Search icon

FULL TANK FUEL CORPORATION

Company Details

Name: FULL TANK FUEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 2016 (8 years ago)
Date of dissolution: 13 Nov 2024
Entity Number: 5053835
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 380 COMMACK ROAD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 380 COMMACK ROAD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
STEVE WIENER Chief Executive Officer 380 COMMACK ROAD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2023-09-19 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2024-12-02 Address 380 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-12-02 Address 380 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2023-08-08 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-16 2023-08-08 Address P.O. BOX 343, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2016-12-16 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202004532 2024-11-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-13
230808000305 2023-08-08 BIENNIAL STATEMENT 2022-12-01
161216000059 2016-12-16 CERTIFICATE OF INCORPORATION 2016-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6194378905 2021-05-01 0235 PPS 380 Commack Rd, Deer Park, NY, 11729-5510
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) 39608
Loan Approval Amount (current) 39608
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5510
Project Congressional District NY-02
Number of Employees 5
NAICS code 447110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39831.35
Forgiveness Paid Date 2021-11-29
2635527305 2020-04-29 0235 PPP 380 Commack Rd, Deer Park, NY, 11729
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24100
Loan Approval Amount (current) 24100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 447110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24448.78
Forgiveness Paid Date 2021-10-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State