Search icon

FULL SCALE CONTRACTING INC

Company Details

Name: FULL SCALE CONTRACTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2006 (19 years ago)
Entity Number: 3413773
ZIP code: 10001
County: Bronx
Place of Formation: New York
Address: 307 7TH AVENUE, SUITE 1405, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 718-409-3373

Phone +1 212-428-5600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FULL SCALE CONTRACTING INC DOS Process Agent 307 7TH AVENUE, SUITE 1405, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOHN OLDAK Chief Executive Officer 307 7TH AVENUE, SUITE 1405, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2003665-DCA Active Business 2014-02-20 2025-02-28
1283329-DCA Inactive Business 2008-04-28 2013-06-30

Permits

Number Date End date Type Address
M012020336A24 2020-12-01 2020-12-18 VAULT CONSTRUCTION OR ALTERATION FRANKLIN STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET WEST BROADWAY
M012020311B73 2020-11-06 2020-12-05 VAULT CONSTRUCTION OR ALTERATION FRANKLIN STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET WEST BROADWAY

History

Start date End date Type Value
2023-07-18 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-02 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-02 2020-09-02 Address 307 7TH AVENUE, SUITE 1405, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-11-07 2016-09-02 Address 307 7TH AVENUE, SUITE 1406, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-11-07 2016-09-02 Address 307 7TH AVENUE, SUITE 1406, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-11-07 2016-09-02 Address 307 7TH AVENUE, SUITE 1406, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-08-29 2012-11-07 Address 3262 GRISWOLD AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2008-08-29 2012-11-07 Address 3262 GRISWOLD AVE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
2006-09-18 2012-11-07 Address 3262 GRISWOLD AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)
2006-09-18 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200902060519 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180917006129 2018-09-17 BIENNIAL STATEMENT 2018-09-01
160902006052 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140903006333 2014-09-03 BIENNIAL STATEMENT 2014-09-01
121107006045 2012-11-07 BIENNIAL STATEMENT 2012-09-01
100922002146 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080829002095 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060918000694 2006-09-18 CERTIFICATE OF INCORPORATION 2006-09-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-12 No data FRANKLIN STREET, FROM STREET 6 AVENUE TO STREET WEST BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation Vault construction acceptable no defects
2023-04-24 No data EAST 80 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Complaint Department of Transportation NOV issued for the Respondent having the Sidewalk fully closed while forcing pedestrians in the street without out protection and no DOT permit on file for fully closing off the Sidewalk. ID by DOB permit # M00636395-I1-GC for interior construction.
2021-06-24 No data BARTOW AVENUE, FROM STREET ELY AVENUE TO STREET GRACE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb in place
2021-01-06 No data FRANKLIN STREET, FROM STREET 6 AVENUE TO STREET WEST BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation VAULT CONSTRUCTION OR ALTERATION
2020-12-19 No data FRANKLIN STREET, FROM STREET 6 AVENUE TO STREET WEST BROADWAY No data Street Construction Inspections: Active Department of Transportation work not started
2020-12-18 No data FRANKLIN STREET, FROM STREET 6 AVENUE TO STREET WEST BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation work to continue under permit#M022020336A56
2020-12-08 No data FRANKLIN STREET, FROM STREET 6 AVENUE TO STREET WEST BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation On ongoing vault vault construction or alteration latest permit on file M012020336A24.
2020-11-24 No data BARTOW AVENUE, FROM STREET ELY AVENUE TO STREET GRACE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB
2020-11-04 No data BARTOW AVENUE, FROM STREET ELY AVENUE TO STREET GRACE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation In compliance
2020-07-27 No data EAST 23 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Active Department of Transportation no CROSSING SIDEWALK

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544382 TRUSTFUNDHIC INVOICED 2022-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3544383 RENEWAL INVOICED 2022-10-28 100 Home Improvement Contractor License Renewal Fee
3264613 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264612 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2956219 TRUSTFUNDHIC INVOICED 2019-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2956215 DCA-SUS CREDITED 2019-01-02 200 Suspense Account
2949302 RENEWAL INVOICED 2018-12-20 100 Home Improvement Contractor License Renewal Fee
2518792 TRUSTFUNDHIC CREDITED 2016-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2518793 RENEWAL INVOICED 2016-12-21 100 Home Improvement Contractor License Renewal Fee
1908585 RENEWAL INVOICED 2014-12-09 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222302 Office of Administrative Trials and Hearings Issued Settled 2021-08-07 1500 2022-08-09 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-220333 Office of Administrative Trials and Hearings Issued Settled 2020-10-07 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-220111 Office of Administrative Trials and Hearings Issued Settled 2020-08-29 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-219770 Office of Administrative Trials and Hearings Issued Settled 2020-07-09 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4164407110 2020-04-13 0202 PPP 307 7th Ave Suite 1405, NEW YORK, NY, 10001-6000
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312500
Loan Approval Amount (current) 312500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10001-6000
Project Congressional District NY-12
Number of Employees 19
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 315173.61
Forgiveness Paid Date 2021-02-23
1327548507 2021-02-18 0202 PPS 307 7th Ave Rm 1405, New York, NY, 10001-6048
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340000
Loan Approval Amount (current) 340000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10001-6048
Project Congressional District NY-12
Number of Employees 19
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 343570
Forgiveness Paid Date 2022-03-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State