Search icon

SURE-FIRE FUEL CORP.

Company Details

Name: SURE-FIRE FUEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1944 (81 years ago)
Entity Number: 55289
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2610 E TREMONT AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 25

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J HILLER Chief Executive Officer 11 CHANTICLEER CT, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
SURE-FIRE FUEL CORP. DOS Process Agent 2610 E TREMONT AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2000-07-25 2020-08-03 Address 2610 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
1995-06-16 2000-07-25 Address 11 CHANTICLEER CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1995-06-16 2000-07-25 Address 2610 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1995-06-16 2000-07-25 Address 1603 BRONXDALE AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)
1944-08-01 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 25, Par value: 0
1944-08-01 1995-06-16 Address 1603 BRONXDALE AVE., BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061670 2020-08-03 BIENNIAL STATEMENT 2020-08-01
140902006504 2014-09-02 BIENNIAL STATEMENT 2014-08-01
120904002092 2012-09-04 BIENNIAL STATEMENT 2012-08-01
100823002162 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080804002460 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060731002505 2006-07-31 BIENNIAL STATEMENT 2006-08-01
040920002963 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020725002069 2002-07-25 BIENNIAL STATEMENT 2002-08-01
000725002400 2000-07-25 BIENNIAL STATEMENT 2000-08-01
980724002483 1998-07-24 BIENNIAL STATEMENT 1998-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-02 No data 2610 E TREMONT AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-20 No data 2610 E TREMONT AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-02 No data 2610 E TREMONT AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-27 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-06 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-10 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-05 No data 2610 E TREMONT AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-02 No data 2610 E TREMONT AVE, Bronx, BRONX, NY, 10461 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-02 No data 2610 E TREMONT AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-14 No data 2610 E TREMONT AVE, Bronx, BRONX, NY, 10461 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-01-11 2017-02-24 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3502812 PETROL-21 INVOICED 2022-09-02 100 PETROL METER TYPE A
3362181 PETROL-21 INVOICED 2021-08-20 100 PETROL METER TYPE A
3188590 PETROL-21 INVOICED 2020-07-02 100 PETROL METER TYPE A
3070170 NGC INVOICED 2019-08-05 20 No Good Check Fee
3057205 PETROL-21 INVOICED 2019-07-03 100 PETROL METER TYPE A
2801063 PETROL-21 INVOICED 2018-06-19 100 PETROL METER TYPE A
2611316 PETROL-21 INVOICED 2017-05-12 100 PETROL METER TYPE A
2610648 PETROL-21 INVOICED 2017-05-11 100 PETROL METER TYPE A
2341048 PETROL-21 INVOICED 2016-05-05 100 PETROL METER TYPE A
2273970 PETROL-22 INVOICED 2016-02-08 150 PETROL METER TYPE B

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9384837703 2020-05-01 0202 PPP 2610 East Tremont Ave, Bronx, NY, 10461
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63090
Loan Approval Amount (current) 63090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Bronx, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63741.93
Forgiveness Paid Date 2021-05-13
7498708509 2021-03-06 0202 PPS 2610 E Tremont Ave, Bronx, NY, 10461-2806
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64164
Loan Approval Amount (current) 64164
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-2806
Project Congressional District NY-14
Number of Employees 3
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64897.05
Forgiveness Paid Date 2022-05-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
383143 Intrastate Hazmat 2024-03-18 1000 2023 1 1 Private(Property)
Legal Name SURE FIRE FUEL CORP
DBA Name -
Physical Address 2610 E TREMONT E AVE, BRONX, NY, 10461, US
Mailing Address PO BOX 184, BRONX, NY, 10461-0184, US
Phone (718) 823-5400
Fax (718) 792-9699
E-mail SUREFIREFUELCORP@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: New York Secretary of State