Search icon

FULLCITY CONSULTING INC.

Company Details

Name: FULLCITY CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2004 (21 years ago)
Date of dissolution: 09 Jan 2024
Entity Number: 3026063
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 12 FRALEIGH STREET, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM ARONSON DOS Process Agent 12 FRALEIGH STREET, RED HOOK, NY, United States, 12571

Chief Executive Officer

Name Role Address
ADAM ARONSON Chief Executive Officer 12 FRALEIGH STREET, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
2021-04-06 2024-02-01 Address 12 FRALEIGH STREET, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2021-04-06 2024-02-01 Address 12 FRALEIGH STREET, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2012-06-14 2021-04-06 Address 7472 SOUTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2012-06-14 2021-04-06 Address 7472 SOUTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2008-03-21 2012-06-14 Address 7472 SOUTH BROADWAY, REDHOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2008-03-21 2012-06-14 Address 7472 SOUTH BROADWAY, REDHOOK, NY, 12571, USA (Type of address: Service of Process)
2008-03-21 2012-06-14 Address 7472 SOUTH BROADWAY, REDHOOK, NY, 12571, USA (Type of address: Principal Executive Office)
2006-10-20 2007-04-18 Name DOVETAIL DATA, INC.
2006-03-27 2008-03-21 Address 12 FRALEIGH ST, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
2006-03-27 2008-03-21 Address 12 FRALEIGH ST, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201042260 2024-01-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-09
210406060655 2021-04-06 BIENNIAL STATEMENT 2020-03-01
120614002299 2012-06-14 BIENNIAL STATEMENT 2012-03-01
100331003682 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080321002472 2008-03-21 BIENNIAL STATEMENT 2008-03-01
070418000595 2007-04-18 CERTIFICATE OF AMENDMENT 2007-04-18
061020000782 2006-10-20 CERTIFICATE OF AMENDMENT 2006-10-20
060327002982 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040312000894 2004-03-12 CERTIFICATE OF INCORPORATION 2004-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9074187104 2020-04-15 0202 PPP 7468 SOUTH BROADWAY SUITE 1, RED HOOK, NY, 12571
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86125
Loan Approval Amount (current) 86125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RED HOOK, DUTCHESS, NY, 12571-0001
Project Congressional District NY-18
Number of Employees 7
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86870.63
Forgiveness Paid Date 2021-02-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State