Search icon

NEIL FULLER, INC.

Company Details

Name: NEIL FULLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1967 (58 years ago)
Entity Number: 205446
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 259 EASTERN BOULEVARD, WATERTOWN, NY, United States, 13601
Principal Address: 259 EASTERN BLVD, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE E. BOWMAN Chief Executive Officer 23234 STONE RD, DEXTER, NY, United States, 13634

DOS Process Agent

Name Role Address
NEIL FULLER, INC. DOS Process Agent 259 EASTERN BOULEVARD, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 23234 STONE RD, DEXTER, NY, 13634, USA (Type of address: Chief Executive Officer)
2001-01-23 2023-12-27 Address 23234 STONE RD, DEXTER, NY, 13634, USA (Type of address: Chief Executive Officer)
1997-02-27 2001-01-23 Address 1630 OHIO ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1994-02-28 2023-12-27 Address 259 EASTERN BOULEVARD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1993-03-18 1997-02-27 Address 1630 OHIO ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1967-01-04 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-01-04 1994-02-28 Address 259 EASTERN BLVD., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227001881 2023-12-27 BIENNIAL STATEMENT 2023-12-27
110316002551 2011-03-16 BIENNIAL STATEMENT 2011-01-01
090210002318 2009-02-10 BIENNIAL STATEMENT 2009-01-01
070202002486 2007-02-02 BIENNIAL STATEMENT 2007-01-01
030123002260 2003-01-23 BIENNIAL STATEMENT 2003-01-01
C311486-1 2002-01-22 ASSUMED NAME CORP INITIAL FILING 2002-01-22
010123002456 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990125002340 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970227002180 1997-02-27 BIENNIAL STATEMENT 1997-01-01
940228002029 1994-02-28 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1500267210 2020-04-15 0248 PPP 259 EASTERN BLVD, WATERTOWN, NY, 13601-3125
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77000
Loan Approval Amount (current) 77000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-3125
Project Congressional District NY-24
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 77679.29
Forgiveness Paid Date 2021-03-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State