Search icon

FULLER DEVELOPMENT COMPANY, INC.

Company Details

Name: FULLER DEVELOPMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2000 (25 years ago)
Entity Number: 2466787
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 5 RENAISSANCE SQUARE - 42ND FL, 7 RENAISSANCE SQUARE - 4TH FL, WHITE PLAINS, NY, United States, 10601
Principal Address: 5 RENAISSANCE SQUARE, 42ND FL, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FULLER DEVELOPMENT COMPANY INC DOS Process Agent 5 RENAISSANCE SQUARE - 42ND FL, 7 RENAISSANCE SQUARE - 4TH FL, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
LOUIS R CAPPELLI Chief Executive Officer 5 RENAISSANCE SQUARE, 42ND FL, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
134098224
Plan Year:
2023
Number Of Participants:
201
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
110
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 5 RENAISSANCE SQUARE, 42ND FL, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 7 RENAISSANCE SQUARE - 4TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240605003386 2024-06-05 BIENNIAL STATEMENT 2024-06-05
200911060228 2020-09-11 BIENNIAL STATEMENT 2018-01-01
130125000109 2013-01-25 CERTIFICATE OF CHANGE 2013-01-25
120201002853 2012-02-01 BIENNIAL STATEMENT 2012-01-01
091231002278 2009-12-31 BIENNIAL STATEMENT 2010-01-01

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1067800
Current Approval Amount:
1067800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1077629.61

Date of last update: 31 Mar 2025

Sources: New York Secretary of State