Search icon

FULGUM'S REST. & BAR CORP.

Company Details

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

DOS Process Agent

Name Role Address
CHRIS PECCHIA CPA PC DOS Process Agent 78 Trolley Road, Attn: Chris Pecchia, Montrose, NY, United States, 10548

Chief Executive Officer

Name Role Address
BRUCE FULGUM Chief Executive Officer 2151 ALBANY POST ROAD, MONTROSE, NY, United States, 10548

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32700
Loan Approval Amount (current) 32700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montrose, WESTCHESTER, NY, 10548-1043
Project Congressional District NY-17
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State