Search icon

E & M PARK FUELS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: E & M PARK FUELS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Dec 2004
Business ALEI: 0805083
Annual report due: 17 Dec 2025
Business address: 1705 PARK AVE, BRIDGEPORT, CT, 06604, United States
Mailing address: 1705 PARK AVE, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: EYADJAMAL0609@GMAIL.COM

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J MORGAN Agent 84 WEST PARK PLACE, THIRD FLOOR, STAMFORD, CT, 06901, United States 84 WEST PARK PLACE, THIRD FLOOR, STAMFORD, CT, 06901, United States +1 203-356-1595 jmorgan@pmpalawyer.com 180 WOODBRIDGE DRIVE SOUTH, STAMFORD, CT, 06902, United States

Director

Name Role Business address Residence address
EYAD JAMAL Director 1705 PARK AVE., BRIDGEPORT, CT, 06604, United States 48 SHAWNEE AVE., YONKERS, NY, 10710, United States

Officer

Name Role Business address Residence address
EYAD JAMAL Officer 1705 PARK AVE, BRIDGEPORT, CT, 06604, United States 48 SHAWNEE AVE., YONKERS, NY, 10710, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RDS.000809 RETAIL DAIRY STORE ACTIVE CURRENT - 2023-08-09 2025-06-30
LSA.110560 LOTTERY SALES AGENT ACTIVE CURRENT - 2024-04-01 2025-03-31
ECD.01457 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2018-08-24 2024-03-01 2025-02-28
RGD.0002669 RETAIL GASOLINE DEALER ACTIVE IN RENEWAL CURRENT 2005-01-25 2023-11-01 2024-10-31
PME.0007118 NON LEGEND DRUG PERMIT ACTIVE CURRENT 2005-01-10 2024-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012137619 2024-11-17 - Annual Report Annual Report -
BF-0011164292 2024-02-01 - Annual Report Annual Report -
BF-0010710135 2022-12-17 - Annual Report Annual Report -
BF-0009894355 2022-03-28 - Annual Report Annual Report -
BF-0008621930 2021-10-15 - Annual Report Annual Report 2019
BF-0008621935 2021-10-15 - Annual Report Annual Report 2020
0007171804 2021-02-15 - Annual Report Annual Report 2018
0006175209 2018-05-03 - Annual Report Annual Report 2017
0006175206 2018-05-03 - Annual Report Annual Report 2016
0005512813 2016-03-14 - Annual Report Annual Report 2009

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5556327103 2020-04-13 0156 PPP 1705 PARK AVE, BRIDGEPORT, CT, 06604-2519
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53500
Loan Approval Amount (current) 53500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06604-2519
Project Congressional District CT-04
Number of Employees 7
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53969.04
Forgiveness Paid Date 2021-03-18

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005175139 Active OFS 2023-11-07 2029-05-03 AMENDMENT

Parties

Name E & M PARK FUELS, INC.
Role Debtor
Name BHG CB RC1 LLC
Role Secured Party
0005025255 Active OFS 2021-10-29 2026-08-05 AMENDMENT

Parties

Name E & M PARK FUELS, INC.
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
0005025256 Active OFS 2021-10-29 2026-10-29 ORIG FIN STMT

Parties

Name 1705 PARK AVE LLC
Role Debtor
Name Alliance Energy LLC
Role Secured Party
Name E & M PARK FUELS, INC.
Role Debtor
0005024932 Active OFS 2021-10-27 2026-10-27 ORIG FIN STMT

Parties

Name E & M PARK FUELS, INC.
Role Debtor
Name NBT BANK, NATIONAL ASSOCIATION
Role Secured Party
0005006812 Active OFS 2021-08-02 2026-08-05 AMENDMENT

Parties

Name E & M PARK FUELS, INC.
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
0003373773 Active OFS 2020-05-30 2025-05-30 ORIG FIN STMT

Parties

Name E & M PARK FUELS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003335386 Active OFS 2019-10-22 2029-05-03 AMENDMENT

Parties

Name E & M PARK FUELS, INC.
Role Debtor
Name BHG CB RC1 LLC
Role Secured Party
0003304915 Active OFS 2019-05-03 2029-05-03 ORIG FIN STMT

Parties

Name E & M PARK FUELS, INC.
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003135021 Active OFS 2016-08-05 2026-08-05 ORIG FIN STMT

Parties

Name E & M PARK FUELS, INC.
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information