Search icon

14-18 FULTON SERVICING, INC.

Company Details

Name: 14-18 FULTON SERVICING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2001 (24 years ago)
Entity Number: 2609806
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 315 GREENWICH STREET, NEW YORK, NY, United States, 10013
Principal Address: 56 KOSCIUSZKO STREET, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
462S1 Obsolete Non-Manufacturer 2005-10-11 2024-08-24 2024-08-23 No data

Contact Information

POC DAVID P. GOLDSMITH
Phone +1 718-622-8484
Fax +1 718-622-8665
Address 56 KOSCIUSZKO ST, BROOKLYN, NY, 11205 4905, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
DAVID GOLDSMITH Chief Executive Officer 56 KOSCIUSZKO STREET, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
C/O BERGER FINK LLP DOS Process Agent 315 GREENWICH STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2019-08-06 2020-07-20 Address 315 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-02-20 2019-08-06 Address 26 COURT STREET PENTHOUSE, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2003-02-25 2020-07-20 Address 14 OLD FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2001-02-26 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-26 2007-02-20 Address 26 COURT STREET PENTHOUSE, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200720060250 2020-07-20 BIENNIAL STATEMENT 2019-02-01
190806001175 2019-08-06 CERTIFICATE OF CHANGE (BY AGENT) 2019-08-06
130311002146 2013-03-11 BIENNIAL STATEMENT 2013-02-01
110311003071 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090218002148 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070220002599 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050321002117 2005-03-21 BIENNIAL STATEMENT 2005-02-01
030225002931 2003-02-25 BIENNIAL STATEMENT 2003-02-01
010226000176 2001-02-26 CERTIFICATE OF INCORPORATION 2001-02-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-25 No data 56 KOSCIUSZKO ST, Brooklyn, BROOKLYN, NY, 11205 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-28 No data 14 OLD FULTON ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-22 No data 14 OLD FULTON ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business 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
277762 CNV_SI INVOICED 2005-09-14 120 SI - Certificate of Inspection fee (scales)
268001 CNV_SI INVOICED 2004-07-21 120 SI - Certificate of Inspection fee (scales)
266087 CNV_SI INVOICED 2004-01-07 120 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3705917109 2020-04-12 0202 PPP 56 Kosciuszko Street, BROOKLYN, NY, 11205-4905
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216430
Loan Approval Amount (current) 216430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-4905
Project Congressional District NY-08
Number of Employees 19
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209252.15
Forgiveness Paid Date 2021-08-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State