Search icon

FULLER & COMPANY, INC.

Company Details

Name: FULLER & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2000 (25 years ago)
Entity Number: 2461819
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 65 SARATOGA BLVD UNIT A, ISLAND PARK, NY, United States, 11558

Contact Details

Phone +1 516-889-8402

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN FULLER Chief Executive Officer 65 SARATOGA BLVD UNIT A, ISLAND PARK, NY, United States, 11558

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 SARATOGA BLVD UNIT A, ISLAND PARK, NY, United States, 11558

Licenses

Number Status Type Date End date
1422903-DCA Active Business 2012-03-26 2025-02-28

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 65 SARATOGA BLVD UNIT A, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 65 SARATOGA BLVD UNIT A, ISLAND PARK, NY, 11588, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 45 ALABAMA AVE, ISLAND PARK, NY, 11588, USA (Type of address: Chief Executive Officer)
2023-11-15 2024-01-17 Address 65 SARATOGA BLVD UNIT A, ISLAND PARK, NY, 11588, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 65 SARATOGA BLVD UNIT A, ISLAND PARK, NY, 11588, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240117004155 2024-01-17 BIENNIAL STATEMENT 2024-01-17
231115002496 2023-11-15 BIENNIAL STATEMENT 2022-01-01
211209002999 2021-12-09 BIENNIAL STATEMENT 2021-12-09
011231002884 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000114000388 2000-01-14 CERTIFICATE OF INCORPORATION 2000-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599855 RENEWAL INVOICED 2023-02-17 100 Home Improvement Contractor License Renewal Fee
3599854 TRUSTFUNDHIC INVOICED 2023-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3309652 RENEWAL INVOICED 2021-03-17 100 Home Improvement Contractor License Renewal Fee
3309651 TRUSTFUNDHIC INVOICED 2021-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3000867 RENEWAL INVOICED 2019-03-11 100 Home Improvement Contractor License Renewal Fee
3000866 TRUSTFUNDHIC INVOICED 2019-03-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564394 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2564393 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1939487 TRUSTFUNDHIC INVOICED 2015-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1939488 RENEWAL INVOICED 2015-01-14 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2021-01-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
128000.00
Total Face Value Of Loan:
128000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7549.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 889-7290
Add Date:
2007-04-30
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State