Search icon

FULLSCOPE HOME INSPECTION, INC.

Company Details

Name: FULLSCOPE HOME INSPECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2003 (22 years ago)
Entity Number: 2926071
ZIP code: 13029
County: Oswego
Place of Formation: New York
Address: 9492 SHADY POND DR, BREWERTON, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9492 SHADY POND DR, BREWERTON, NY, United States, 13029

Chief Executive Officer

Name Role Address
DAVID FERGUSON Chief Executive Officer 9492 SHADY POND DR, BREWERTON, NY, United States, 13029

History

Start date End date Type Value
2007-07-16 2013-10-16 Address 28 KELLAR RD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)
2005-08-23 2013-10-16 Address 28 KELLAR RD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2005-08-23 2013-10-16 Address 28 KELLAR RD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Principal Executive Office)
2005-08-23 2007-07-16 Address 28 KELLAR RD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)
2003-07-02 2005-08-23 Address 28 KELLAR ROAD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131016002213 2013-10-16 BIENNIAL STATEMENT 2013-07-01
110725002648 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090713002250 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070716003102 2007-07-16 BIENNIAL STATEMENT 2007-07-01
050823002437 2005-08-23 BIENNIAL STATEMENT 2005-07-01
030702000066 2003-07-02 CERTIFICATE OF INCORPORATION 2003-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2648998301 2021-01-21 0248 PPS 9492 Shady Pond Dr, Brewerton, NY, 13029-3300
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewerton, ONONDAGA, NY, 13029-3300
Project Congressional District NY-22
Number of Employees 1
NAICS code 541350
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10061.64
Forgiveness Paid Date 2021-09-09
2376577205 2020-04-16 0248 PPP 9492 SHADY POND DR, BREWERTON, NY, 13029
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWERTON, ONONDAGA, NY, 13029-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 541350
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10094.52
Forgiveness Paid Date 2021-04-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State