Search icon

FULL SCALE CONTRACTING INC

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
340000.00
Total Face Value Of Loan:
340000.00
Date:
2020-04-13
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:
312500.00
Total Face Value Of Loan:
312500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
312500
Current Approval Amount:
312500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
315173.61
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
340000
Current Approval Amount:
340000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
343570

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State