Search icon

FULSHEAR GLOBAL CORPORATION

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of FULSHEAR GLOBAL CORPORATION, COLORADO 20171358402 COLORADO

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5560198002 2020-06-29 0202 PPP 90 Washington St, New York, NY, 10006-2201
Loan Status Date 2023-07-06
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125410
Loan Approval Amount (current) 125410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-2201
Project Congressional District NY-10
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State