Search icon

FULLER LOWENBERG & CO., CPAS, P.C.

Company Details

Name: FULLER LOWENBERG & CO., CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jun 2003 (22 years ago)
Entity Number: 2925351
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 200 MOTOR PKWY STE D-24, HAUPPAUGE, NY, United States, 11788
Address: 200 MOTOR PARKWAY, SUITE D-24, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE FULLER LOWENBERG & CO., CPAS, P.C. 401(K) SAVINGS PLAN AND TRUST 2023 200066099 2024-10-14 FULLER LOWENBERG & CO., CPAS, P.C. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-14
Business code 541211
Sponsor’s telephone number 6314997900
Plan sponsor’s address 200 MOTOR PARKWAY, SUITE D-24, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MATTHEW DOUGHTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing MATTHEW DOUGHTY
Valid signature Filed with authorized/valid electronic signature
THE FULLER LOWENBERG & CO., CPAS, P.C. 401(K) SAVINGS PLAN AND TRUST 2022 200066099 2023-10-13 FULLER LOWENBERG & CO., CPAS, P.C. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-14
Business code 541211
Sponsor’s telephone number 6314997900
Plan sponsor’s address 200 MOTOR PARKWAY, SUITE D-24, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing MATTHEW DOUGHTY
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing MATTHEW DOUGHTY
THE FULLER LOWENBERG & CO., CPAS, P.C. 401(K) SAVINGS PLAN AND TRUST 2021 200066099 2022-10-13 FULLER LOWENBERG & CO., CPAS, P.C. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-14
Business code 541211
Sponsor’s telephone number 6314997900
Plan sponsor’s address 200 MOTOR PARKWAY, SUITE D-24, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing MATTHEW DOUGHTY
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing MATTHEW DOUGHTY
THE FULLER LOWENBERG & CO., CPAS, P.C. 401(K) SAVINGS PLAN AND TRUST 2020 200066099 2021-10-01 FULLER LOWENBERG & CO., CPAS, P.C. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-14
Business code 541211
Sponsor’s telephone number 6314997900
Plan sponsor’s address 200 MOTOR PARKWAY, SUITE D-24, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing MATTHEW DOUGHTY
Role Employer/plan sponsor
Date 2021-09-30
Name of individual signing MATTHEW DOUGHTY
THE FULLER LOWENBERG & CO., CPAS, P.C. 401(K) SAVINGS PLAN AND TRUST 2019 200066099 2020-09-28 FULLER LOWENBERG & CO., CPAS, P.C. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-14
Business code 541211
Sponsor’s telephone number 6314997900
Plan sponsor’s address 200 MOTOR PARKWAY, SUITE D-24, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing MATTHEW DOUGHTY
Role Employer/plan sponsor
Date 2020-09-28
Name of individual signing MATTHEW DOUGHTY
THE FULLER LOWENBERG & CO., CPAS, P.C. 401(K) SAVINGS PLAN AND TRUST 2018 200066099 2019-10-14 FULLER LOWENBERG & CO., CPAS, P.C. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-14
Business code 541211
Sponsor’s telephone number 6314997900
Plan sponsor’s address 200 MOTOR PARKWAY, SUITE D-24, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing HOWARD FULLER
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing HOWARD FULLER
THE FULLER LOWENBERG & CO., CPAS, P.C. 401(K) SAVINGS PLAN AND TRUST 2017 200066099 2018-10-11 FULLER LOWENBERG & CO., CPAS, P.C. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-14
Business code 541211
Sponsor’s telephone number 6314997900
Plan sponsor’s address 200 MOTOR PARKWAY, SUITE D-24, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing HOWARD FULLER
Role Employer/plan sponsor
Date 2018-10-11
Name of individual signing HOWARD FULLER
THE FULLER LOWENBERG & CO., CPAS, P.C. 401(K) SAVINGS PLAN AND TRUST 2016 200066099 2017-09-19 FULLER LOWENBERG & CO., CPAS, P.C. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-14
Business code 541211
Sponsor’s telephone number 6314997900
Plan sponsor’s address 200 MOTOR PARKWAY, SUITE D-24, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2017-09-19
Name of individual signing HOWARD FULLER
Role Employer/plan sponsor
Date 2017-09-19
Name of individual signing HOWARD FULLER
THE FULLER LOWENBERG & CO., CPAS, P.C. 401(K) SAVINGS PLAN AND TRUST 2015 200066099 2016-10-06 FULLER LOWENBERG & CO., CPAS, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-14
Business code 541211
Sponsor’s telephone number 6314997900
Plan sponsor’s address 200 MOTOR PARKWAY, SUITE D-24, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing HOWARD FULLER
Role Employer/plan sponsor
Date 2016-10-06
Name of individual signing HOWARD FULLER
THE FULLER LOWENBERG & CO., CPAS, P.C. 401(K) SAVINGS PLAN AND TRUST 2014 200066099 2015-10-13 FULLER LOWENBERG & CO., CPAS, P.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-14
Business code 541211
Sponsor’s telephone number 6314997900
Plan sponsor’s address 200 MOTOR PARKWAY, SUITE D-24, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing HOWARD FULLER
Role Employer/plan sponsor
Date 2015-10-13
Name of individual signing HOWARD FULLER

DOS Process Agent

Name Role Address
FULLER LOWENBERG & CO., CPAS, P.C. DOS Process Agent 200 MOTOR PARKWAY, SUITE D-24, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
THOMAS LOWENBERG Chief Executive Officer 200 MOTOR PKWY STE D-24, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2005-08-08 2009-06-10 Address 200 MOTOR PKWY STE D-24, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2005-08-08 2017-06-21 Address 200 MOTOR PKWY STE D-24, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2003-06-30 2005-08-08 Address 6080 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210616060228 2021-06-16 BIENNIAL STATEMENT 2021-06-01
190612060250 2019-06-12 BIENNIAL STATEMENT 2019-06-01
170621006150 2017-06-21 BIENNIAL STATEMENT 2017-06-01
150617006085 2015-06-17 BIENNIAL STATEMENT 2015-06-01
141023000869 2014-10-23 CERTIFICATE OF AMENDMENT 2014-10-23
130619006203 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110707002166 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090610002017 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070627002390 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050808002598 2005-08-08 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4611767105 2020-04-13 0235 PPP 200 Motor Pkwy D24, HAUPPAUGE, NY, 11788-0001
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347600
Loan Approval Amount (current) 347600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 22
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351655.33
Forgiveness Paid Date 2021-06-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State