Search icon

FULTON ENTERPRISES LLC

Company Details

Name: FULTON ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 1997 (28 years ago)
Entity Number: 2153533
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: C/O THE RIVER CAFE, 1 WATER STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
FULTON ENTERPRISES LLC DOS Process Agent C/O THE RIVER CAFE, 1 WATER STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2011-06-22 2013-06-11 Address 1 WATER STREET TH, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2007-07-11 2011-06-22 Address 386 PARK AVE SOUTH, STE 703, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-06-09 2007-07-11 Address 386 PARK AVE SOUTH, STE 783, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-04-26 2005-06-09 Address 40 WATERSIDE PLAZA, LEVEL C ROOM 201, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1997-06-16 2002-04-26 Address 30 WATERSIDE PLAZA, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130611006358 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110622002696 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090616002304 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070711002209 2007-07-11 BIENNIAL STATEMENT 2007-06-01
050609002732 2005-06-09 BIENNIAL STATEMENT 2005-06-01
020426002650 2002-04-26 BIENNIAL STATEMENT 2001-06-01
010620000840 2001-06-20 AFFIDAVIT OF PUBLICATION 2001-06-20
010620000838 2001-06-20 AFFIDAVIT OF PUBLICATION 2001-06-20
970616000608 1997-06-16 ARTICLES OF ORGANIZATION 1997-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8561347902 2020-06-18 0202 PPP 500 E 30TH ST, NEW YORK, NY, 10016
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99129.45
Loan Approval Amount (current) 99129.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 100897.48
Forgiveness Paid Date 2022-04-06
5323218405 2021-02-08 0202 PPS 500 E 30th St, New York, NY, 10016-8382
Loan Status Date 2021-02-27
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126296.49
Loan Approval Amount (current) 126296.49
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-8382
Project Congressional District NY-12
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1709417 Intrastate Non-Hazmat 2012-10-17 5000 2011 1 1 Private(Property), OWN BUSINESS
Legal Name FULTON ENTERPRISES
DBA Name -
Physical Address 8400 RT 227, TRUMANSBURG, NY, 14886, US
Mailing Address PO BOX 5, TRUMANSBURG, NY, 14886, US
Phone (607) 387-4806
Fax -
E-mail FIREFIGHTERFULTON@YAHOO.COM

Safety Measurement System - All Transportation

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004684 Trademark 2020-10-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-01
Termination Date 2020-12-17
Section 1114
Status Terminated

Parties

Name FULTON ENTERPRISES LLC
Role Plaintiff
Name TEMATEX, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State