Search icon

FULL PET SERVICES INC.

Company Details

Name: FULL PET SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1999 (26 years ago)
Date of dissolution: 01 Oct 2024
Entity Number: 2407887
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 2222 AVE X, BROOKLYN, NY, United States, 11235
Address: 2222 AVENUE X, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EFROIM GURMAN Chief Executive Officer 2222 AVE X, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2222 AVENUE X, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2001-08-08 2024-10-28 Address 2222 AVE X, BROOKLYN, NY, 11235, 2508, USA (Type of address: Chief Executive Officer)
1999-08-11 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-11 2024-10-28 Address 2222 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028001842 2024-10-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-01
130815002181 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110812002379 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090730002057 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070808002370 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051007002667 2005-10-07 BIENNIAL STATEMENT 2005-08-01
030725002733 2003-07-25 BIENNIAL STATEMENT 2003-08-01
010808002968 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990811000533 1999-08-11 CERTIFICATE OF INCORPORATION 1999-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-26 No data 2222 AVENUE X, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-03 No data 2220 AVENUE X, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-21 No data 2220 AVENUE X, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-21 No data 2222 AVENUE X, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3050612 CL VIO INVOICED 2019-06-25 175 CL - Consumer Law Violation
145606 CL VIO INVOICED 2011-07-07 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-03 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8450528302 2021-01-29 0202 PPP 2222 Avenue X, Brooklyn, NY, 11235-2508
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32183
Loan Approval Amount (current) 32183
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-2508
Project Congressional District NY-08
Number of Employees 5
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32373.45
Forgiveness Paid Date 2021-09-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State