Search icon

FULL SCALE INC.

Company Details

Name: FULL SCALE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1989 (36 years ago)
Entity Number: 1347415
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 20 WEST 22ND STREET SUITE 1003, NEW YORK, NY, United States, 10022
Principal Address: C/O RAOUL PARRA, 219 EAST 6OTH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAOUL PARRA Chief Executive Officer 219 EAST 60TH ST, 5TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WEST 22ND STREET SUITE 1003, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133531992
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-12 1999-04-20 Address 219 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-05-12 2016-11-22 Address C/O RAOUL PARRA, 219 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-11-18 1997-05-12 Address FULL SCALE, INC., 219 EAST 60 STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-11-18 1997-05-12 Address 219 EAST 60 STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-11-18 1997-05-12 Address 219 EAST 60 STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161122000058 2016-11-22 CERTIFICATE OF CHANGE 2016-11-22
130507002132 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110426002831 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090403003283 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070521002513 2007-05-21 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
109000.00
Total Face Value Of Loan:
109000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109000
Current Approval Amount:
109000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110377.64

Date of last update: 16 Mar 2025

Sources: New York Secretary of State