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

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

Form 5500 Series

Employer Identification Number (EIN):
161263274
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
47615.00
Total Face Value Of Loan:
47615.00
Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
56150.00
Total Face Value Of Loan:
56150.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-04-28
Type:
Complaint
Address:
111 PARCE AVENUE, FAIRPORT, NY, 14450
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-10-04
Type:
Planned
Address:
10 BLUHM ROAD, FAIRPORT, NY, 14450
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56150
Current Approval Amount:
56150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56819.18
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47615
Current Approval Amount:
47615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48242.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 377-4728
Add Date:
2005-08-11
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State