Search icon

FULL PET SERVICES INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
32183.00
Total Face Value Of Loan:
32183.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32183
Current Approval Amount:
32183
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32373.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State