Search icon

B & B FULTON GOLD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B & B FULTON GOLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1998 (27 years ago)
Entity Number: 2328791
ZIP code: 11216
County: New York
Place of Formation: New York
Principal Address: 1361 FULTON ST, BROOKLYN, NY, United States, 11216
Address: 1361 FULTON STREET, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-789-9692

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1361 FULTON STREET, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
BEHNOUD BEHMANESH Chief Executive Officer 1361 FULTON STREET, BROOKLYN, NY, United States, 11216

Licenses

Number Status Type Date End date
1015029-DCA Active Business 1999-07-22 2025-07-31

History

Start date End date Type Value
2014-12-08 2020-12-01 Address 60-21 MARATHON PARKWAY, LITTLE NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2013-03-26 2014-12-08 Address 15 BERKSHIRE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2008-12-18 2013-03-26 Address 15 BERKSHIRE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2001-01-19 2008-12-18 Address 7 EDGEWOOD LANE, EAST HILLS, NY, 11576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201201061493 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181204006474 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201006074 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141208006237 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130326002300 2013-03-26 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645430 RENEWAL INVOICED 2023-05-12 340 Secondhand Dealer General License Renewal Fee
3338197 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3255781 SCALE-01 INVOICED 2020-11-10 20 SCALE TO 33 LBS
3241387 LL VIO CREDITED 2020-10-02 250 LL - License Violation
3033714 RENEWAL INVOICED 2019-05-09 340 Secondhand Dealer General License Renewal Fee
2641289 RENEWAL INVOICED 2017-07-13 340 Secondhand Dealer General License Renewal Fee
2089702 RENEWAL INVOICED 2015-05-26 340 Secondhand Dealer General License Renewal Fee
646129 RENEWAL INVOICED 2013-05-22 340 Secondhand Dealer General License Renewal Fee
646130 RENEWAL INVOICED 2011-05-17 340 Secondhand Dealer General License Renewal Fee
108465 CL VIO INVOICED 2009-11-09 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-30 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
5193.00
Total Face Value Of Loan:
5193.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$5,193
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,193
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,265.42
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $5,193

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State