Search icon

FULCRUM CONSULTING INC.

Company Details

Name: FULCRUM CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1998 (26 years ago)
Entity Number: 2323107
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 154 COMMONWEALTH RD, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FULCRUM CONSULTING INC. DOS Process Agent 154 COMMONWEALTH RD, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
SETH SILVER Chief Executive Officer 154 COMMONWEALTH RD, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2023-08-10 2023-08-10 Address 103 CARNEGIE CTR, BLVD STE 300, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-08-10 Address 154 COMMONWEALTH RD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2020-01-24 2023-08-10 Address 103 CARNEGIE CTR, BLVD STE 300, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2020-01-24 2023-08-10 Address 103 CARNEGIE CTR, BLVD STE 300, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2010-12-09 2020-01-24 Address SILVER CONSULTING, INC., 154 COMMONWEALTH ROAD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2001-01-02 2010-12-09 Address 154 COMMONWEALTH RD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2001-01-02 2020-01-24 Address 154 COMMONWEALTH RD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1998-12-09 2020-01-24 Address 154 COMMONWEALTH RD., ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1998-12-09 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230810000438 2023-08-10 BIENNIAL STATEMENT 2022-12-01
200124060353 2020-01-24 BIENNIAL STATEMENT 2018-12-01
121218002141 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101209002952 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081118002862 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061219002032 2006-12-19 BIENNIAL STATEMENT 2006-12-01
041220002453 2004-12-20 BIENNIAL STATEMENT 2004-12-01
021206002335 2002-12-06 BIENNIAL STATEMENT 2002-12-01
010102002030 2001-01-02 BIENNIAL STATEMENT 2000-12-01
981209000381 1998-12-09 CERTIFICATE OF INCORPORATION 1998-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8821428601 2021-03-25 0219 PPP 154 Commonwealth Rd, Rochester, NY, 14618-1752
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2294
Loan Approval Amount (current) 2294
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-1752
Project Congressional District NY-25
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2324.67
Forgiveness Paid Date 2022-08-18

Date of last update: 24 Feb 2025

Sources: New York Secretary of State