Search icon

FULL FORCE ELECTRIC INC.

Company Details

Name: FULL FORCE ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2000 (25 years ago)
Entity Number: 2515741
ZIP code: 11010
County: Nassau
Place of Formation: New York
Principal Address: 223C SCHERER BLVD, FRANKLIN SQUARE, NY, United States, 11010
Address: 13 LINCOLN ROAD, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NICHOLAS RIZZI Agent 13 LINCOLN ROAD, FRANKLIN SQUARE, NY, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 LINCOLN ROAD, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
NICHOLAS RIZZI Chief Executive Officer 223 C SCHERER BLVD, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2005-01-28 2020-04-28 Address 223C SCHERER BLVD., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Registered Agent)
2005-01-28 2020-04-28 Address 223C SCHERER BLVD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2002-04-19 2008-05-16 Address 332 GRANGE ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2002-04-19 2008-05-16 Address 332 GRANGE ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2000-05-31 2005-01-28 Address 332 GRANGE STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200428000033 2020-04-28 CERTIFICATE OF CHANGE 2020-04-28
120521006285 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100831002305 2010-08-31 BIENNIAL STATEMENT 2010-05-01
080516003169 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060518003040 2006-05-18 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
26103.00
Total Face Value Of Loan:
26103.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26103
Current Approval Amount:
26103
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26575

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 358-2602
Add Date:
2006-11-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State