Name: | FULGUM'S REST. & BAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3344242 |
ZIP code: | 10548 |
County: | Westchester |
Place of Formation: | New York |
Address: | 78 Trolley Road, Attn: Chris Pecchia, Montrose, NY, United States, 10548 |
Principal Address: | 2151 Albany Post Road, Attn: Bruce Fulgum, Montrose, NY, United States, 10548 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS PECCHIA CPA PC | DOS Process Agent | 78 Trolley Road, Attn: Chris Pecchia, Montrose, NY, United States, 10548 |
Name | Role | Address |
---|---|---|
BRUCE FULGUM | Chief Executive Officer | 2151 ALBANY POST ROAD, MONTROSE, NY, United States, 10548 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET STE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-12 | 2025-01-31 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-06-12 | 2025-01-31 | Address | 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2023-06-12 | 2025-01-31 | Address | 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2022-03-28 | 2023-06-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2006-04-05 | 2023-06-12 | Address | 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2006-04-05 | 2023-06-12 | Address | 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2006-04-05 | 2022-03-28 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131003679 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
230612002991 | 2023-06-12 | CERTIFICATE OF PAYMENT OF TAXES | 2023-06-12 |
DP-2000570 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
060405000256 | 2006-04-05 | CERTIFICATE OF INCORPORATION | 2006-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4964228708 | 2021-04-01 | 0202 | PPS | 2151 Albany Post Rd, Montrose, NY, 10548-1043 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State