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

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
64164.00
Total Face Value Of Loan:
64164.00
Date:
2020-05-03
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:
63090.00
Total Face Value Of Loan:
63090.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64164
Current Approval Amount:
64164
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64897.05
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63090
Current Approval Amount:
63090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63741.93

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(718) 792-9699
Add Date:
1990-02-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-12-21
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DEMOPOULOS,
Party Role:
Plaintiff
Party Name:
SURE-FIRE FUEL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DEMOPOULOS,
Party Role:
Plaintiff
Party Name:
SURE-FIRE FUEL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-12-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DEMOPOULOS,
Party Role:
Plaintiff
Party Name:
SURE-FIRE FUEL CORP.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State