Search icon

1981 FUEL STOP INC

Company Details

Name: 1981 FUEL STOP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2018 (7 years ago)
Entity Number: 5424991
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1981 OCEAN AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASIA MAJEED DOS Process Agent 1981 OCEAN AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
ASIA MAJEED Chief Executive Officer 1981 OCEAN AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2018-10-12 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-12 2024-02-13 Address 1981 OCEAN AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213001037 2024-02-13 BIENNIAL STATEMENT 2024-02-13
181012010256 2018-10-12 CERTIFICATE OF INCORPORATION 2018-10-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3670062 PETROL-32 INVOICED 2023-07-14 40 PETROL PUMP DIESEL
3670061 PETROL-19 INVOICED 2023-07-14 160 PETROL PUMP BLEND
3456351 PETROL-19 INVOICED 2022-06-16 160 PETROL PUMP BLEND
3456352 PETROL-32 INVOICED 2022-06-16 40 PETROL PUMP DIESEL
3362176 PETROL-19 INVOICED 2021-08-20 160 PETROL PUMP BLEND
3362177 PETROL-32 INVOICED 2021-08-20 40 PETROL PUMP DIESEL
3273866 PETROL-32 INVOICED 2020-12-22 40 PETROL PUMP DIESEL
3273725 PETROL-19 INVOICED 2020-12-22 160 PETROL PUMP BLEND
3127000 PETROL-19 INVOICED 2019-12-13 160 PETROL PUMP BLEND
3127001 PETROL-32 INVOICED 2019-12-13 40 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-28 Hearing Decision BUSINESS FAILED TO ENSURE THAT GASOLINE WITH A CERTIFIED OR POSTED OCTANE RATING OF 89 OR GREATER DID NOT HAVE MORE THAN 0.6 OCTANE LESS THAN THE CERTIFIED OR POSTED OCTANE. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4500.00
Total Face Value Of Loan:
4500.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
112500.00
Total Face Value Of Loan:
112500.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4500
Current Approval Amount:
4500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4523.62

Date of last update: 23 Mar 2025

Sources: New York Secretary of State