Search icon

FULKERSON SERVICES, INC.

Company Details

Name: FULKERSON SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1985 (40 years ago)
Entity Number: 1030365
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 111 PARCE AVE., FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FULKERSON SERVICES INC. PROFIT SHARING PLAN 2023 161263274 2024-08-06 FULKERSON SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-10-01
Business code 442110
Sponsor’s telephone number 5852232541
Plan sponsor’s address 111 PARCE ROAD, FAIRPORT, NY, 144501467

Signature of

Role Plan administrator
Date 2024-08-06
Name of individual signing KATHLEEN SCHUMACHER
FULKERSON SERVICES INC. PROFIT SHARING PLAN 2022 161263274 2023-08-21 FULKERSON SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-10-01
Business code 442110
Sponsor’s telephone number 5852232541
Plan sponsor’s address 111 PARCE ROAD, FAIRPORT, NY, 144501467

Signature of

Role Plan administrator
Date 2023-08-21
Name of individual signing KATHLEEN SCHUMACHER
FULKERSON SERVICES INC. PROFIT SHARING PLAN 2021 161263274 2022-10-12 FULKERSON SERVICES, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-10-01
Business code 442110
Sponsor’s telephone number 5852232541
Plan sponsor’s address 111 PARCE ROAD, FAIRPORT, NY, 144501467

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing KATHLEEN SCHUMACHER
FULKERSON SERVICES INC. PROFIT SHARING PLAN 2020 161263274 2021-10-04 FULKERSON SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-10-01
Business code 442110
Sponsor’s telephone number 5852232541
Plan sponsor’s address 111 PARCE ROAD, FAIRPORT, NY, 144501467

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing KATHLEEN SCHUMACHER
FULKERSON SERVICES INC. PROFIT SHARING PLAN 2019 161263274 2020-08-26 FULKERSON SERVICES, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-10-01
Business code 442110
Sponsor’s telephone number 5852232541
Plan sponsor’s address 111 PARCE ROAD, FAIRPORT, NY, 144501467

Signature of

Role Plan administrator
Date 2020-08-26
Name of individual signing KATHLEEN SCHUMACHER
FULKERSON SERVICES INC. PROFIT SHARING PLAN 2018 161263274 2019-09-26 FULKERSON SERVICES, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-10-01
Business code 442110
Sponsor’s telephone number 5852232541
Plan sponsor’s address 111 PARCE ROAD, FAIRPORT, NY, 14450
FULKERSON SERVICES INC. PROFIT SHARING PLAN 2017 161263274 2018-05-31 FULKERSON SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-10-01
Business code 442110
Sponsor’s telephone number 5852232541
Plan sponsor’s address 111 PARCE ROAD, FAIRPORT, NY, 14450
FULKERSON SERVICES INC. PROFIT SHARING PLAN 2016 161263274 2017-05-01 FULKERSON SERVICES, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-10-01
Business code 442110
Sponsor’s telephone number 5852232541
Plan sponsor’s address 111 PARCE ROAD, FAIRPORT, NY, 14450
FULKERSON SERVICES INC. PROFIT SHARING PLAN 2015 161263274 2016-07-15 FULKERSON SERVICES, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-10-01
Business code 442110
Sponsor’s telephone number 5852232541
Plan sponsor’s address 111 PARCE ROAD, FAIRPORT, NY, 14450
FULKERSON SERVICES INC. PROFIT SHARING PLAN 2014 161263274 2015-06-03 FULKERSON SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-10-01
Business code 442110
Sponsor’s telephone number 5852232541
Plan sponsor’s address 111 PARCE ROAD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing KATHLEEN SCHUMACHER

Chief Executive Officer

Name Role Address
KATHLEEN FULKERSON SCHUMACHER Chief Executive Officer 111 PARCE AVE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 PARCE AVE., FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2001-10-09 2017-10-03 Address 111 PARCE AVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1997-10-08 2001-10-09 Address 111 PARCE AVE., FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1992-12-16 1997-10-08 Address 10 BLUHM RD., FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1992-12-16 1997-10-08 Address 10 BLUHM RD., FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1985-10-04 1997-10-08 Address 10 BLUHM ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002060249 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003007229 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131011006359 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111027002224 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091006002830 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071012002889 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051118002786 2005-11-18 BIENNIAL STATEMENT 2005-10-01
030925002085 2003-09-25 BIENNIAL STATEMENT 2003-10-01
011009002383 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991022002391 1999-10-22 BIENNIAL STATEMENT 1999-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303494090 0213600 2000-04-28 111 PARCE AVENUE, FAIRPORT, NY, 14450
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-05-02
Case Closed 2000-06-02

Related Activity

Type Complaint
Activity Nr 202826038
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2000-05-05
Abatement Due Date 2000-05-10
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2000-05-05
Abatement Due Date 2000-05-10
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2000-05-05
Abatement Due Date 2000-05-10
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2000-05-05
Abatement Due Date 2000-06-07
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2000-05-05
Abatement Due Date 2000-06-07
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-05-05
Abatement Due Date 2000-06-07
Nr Instances 4
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2000-05-05
Abatement Due Date 2000-06-07
Nr Instances 20
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
17743352 0213600 1988-10-04 10 BLUHM ROAD, FAIRPORT, NY, 14450
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1988-10-04
Case Closed 1988-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9275247105 2020-04-15 0219 PPP 111 Parce Avenue, Fairport, NY, 14450
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56150
Loan Approval Amount (current) 56150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56819.18
Forgiveness Paid Date 2021-06-30
4326328306 2021-01-23 0219 PPS 111 Parce Ave, Fairport, NY, 14450-1467
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47615
Loan Approval Amount (current) 47615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1467
Project Congressional District NY-25
Number of Employees 8
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48242.47
Forgiveness Paid Date 2022-05-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1404829 Intrastate Non-Hazmat 2005-08-11 0 - 4 4 Private(Property)
Legal Name FULKERSON SERVICES INC
DBA Name -
Physical Address 111 PARCE AVENUE, FAIRPORT, NY, 14450-1467, US
Mailing Address 111 PARCE AVENUE, FAIRPORT, NY, 14450-1467, US
Phone (585) 223-2541
Fax (585) 377-4728
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection 5L39000564
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-09
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 66738NC
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JP1L5S53008
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-09
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 16 Mar 2025

Sources: New York Secretary of State