Search icon

FULTON LANDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FULTON LANDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2004 (21 years ago)
Entity Number: 3011792
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 20 JAY ST, STE 508, NEW YORK, NY, United States, 11201
Principal Address: 20 JAY ST, STE 508, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-875-7514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL WADHAMS Chief Executive Officer 20 JAY ST, STE 508, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 JAY ST, STE 508, NEW YORK, NY, United States, 11201

Licenses

Number Status Type Date End date
1170429-DCA Inactive Business 2004-06-18 2023-02-28

History

Start date End date Type Value
2022-06-02 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-09 2012-03-15 Address 55 WASHINGTON ST SUITE 810, BROOKLYN, NY, 11201, 1036, USA (Type of address: Chief Executive Officer)
2006-03-09 2012-03-15 Address 55 WASHINGTON ST SUITE 810, BROOKLYN, NY, 11201, 1036, USA (Type of address: Principal Executive Office)
2006-03-09 2012-03-15 Address 55 WASHINGTON ST SUITE 810, BROOKLYN, NY, 11201, 1036, USA (Type of address: Service of Process)
2004-02-11 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140411002466 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120315002202 2012-03-15 BIENNIAL STATEMENT 2012-02-01
110610000031 2011-06-10 ERRONEOUS ENTRY 2011-06-10
DP-1944293 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100414002213 2010-04-14 BIENNIAL STATEMENT 2010-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3267979 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
3267978 TRUSTFUNDHIC INVOICED 2020-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963901 TRUSTFUNDHIC INVOICED 2019-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963902 RENEWAL INVOICED 2019-01-17 100 Home Improvement Contractor License Renewal Fee
2577593 TRUSTFUNDHIC INVOICED 2017-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2577594 RENEWAL INVOICED 2017-03-20 100 Home Improvement Contractor License Renewal Fee
2049878 RENEWAL INVOICED 2015-04-16 100 Home Improvement Contractor License Renewal Fee
2049877 TRUSTFUNDHIC INVOICED 2015-04-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
621169 TRUSTFUNDHIC INVOICED 2013-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
621170 CNV_TFEE INVOICED 2013-04-30 7.46999979019165 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
82613.00
Total Face Value Of Loan:
82613.00
Date:
2020-05-02
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:
40690.00
Total Face Value Of Loan:
40690.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82613
Current Approval Amount:
82613
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82959.3
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40690
Current Approval Amount:
40690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40979.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State