Search icon

FULSHEAR GLOBAL CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FULSHEAR GLOBAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2005 (20 years ago)
Entity Number: 3207718
ZIP code: 10014
County: New York
Place of Formation: New York
Address: P O BOX 269, NEW YORK, NY, United States, 10014
Principal Address: 27514 FLEMING BLUFF CT, FULSHEAR, TX, United States, 77441

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
A.KINGS AIBANGBEE Agent 77 COLUMBIA ST SUITE 2E, NEW YORK, NY, 10002

DOS Process Agent

Name Role Address
FULSHEAR GLOBAL CORPORATION DOS Process Agent P O BOX 269, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
IDADA D OSAZUA Chief Executive Officer 13603 MARINA POINTE DR, C428, MARINA DEL REY, CA, United States, 90292

Links between entities

Type:
Headquarter of
Company Number:
20171358402
State:
COLORADO

History

Start date End date Type Value
2020-06-17 2021-05-19 Address 1630 WORCESTER RD, 524C, FRAMINGHAM, MA, 01702, USA (Type of address: Chief Executive Officer)
2010-07-08 2020-06-17 Address 77 COLUMBIA ST SUITE 2E, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2005-05-20 2010-07-08 Address 90 WASHINGTON STREET SUITE 8B, NEW YORK, NY, 10006, USA (Type of address: Registered Agent)
2005-05-20 2010-07-08 Address 90 WASHINGTON STREET SUITE 8B, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210519060579 2021-05-19 BIENNIAL STATEMENT 2021-05-01
200617060354 2020-06-17 BIENNIAL STATEMENT 2019-05-01
190926000002 2019-09-26 CERTIFICATE OF AMENDMENT 2019-09-26
100708000186 2010-07-08 CERTIFICATE OF CHANGE 2010-07-08
050520000144 2005-05-20 CERTIFICATE OF INCORPORATION 2005-05-20

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
125410.00
Total Face Value Of Loan:
125410.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
125410
Current Approval Amount:
125410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State