Search icon

FULL CAPACITY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FULL CAPACITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2008 (18 years ago)
Entity Number: 3620852
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 1 MAIDEN LANE 5TH FLOOR, SUITE 1, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-726-1300

Phone +1 718-726-1330

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. DOS Process Agent 1 MAIDEN LANE 5TH FLOOR, SUITE 1, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-726-1330
Contact Person:
JOHNNY DE LA CRUZ
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
User ID:
P3209613

Unique Entity ID

Unique Entity ID:
W4ZQLCAQPZW7
CAGE Code:
9R5G5
UEI Expiration Date:
2025-10-14

Business Information

Activation Date:
2024-10-16
Initial Registration Date:
2023-10-24

Form 5500 Series

Employer Identification Number (EIN):
223974586
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
23-6IB5S-SHEL Active Elevator Inspection Contractor (SH131) 2023-12-06 2026-01-31 2612 Borough Pl Ste 1, Woodside, NY, 11377
23-6IB5C-SHEL Active Elevator Contractor (SH131) 2023-12-06 2026-01-31 2612 Borough Pl Ste 1, Woodside, NY, 11377
23-6IB5C-SHEL Active Elevator Contractor License (SH131) 2023-12-06 2026-01-31 2612 Borough Pl Ste 1, Woodside, NY, 11377

History

Start date End date Type Value
2014-01-31 2024-01-03 Address 26-12 BOROUGH PLACE, SUITE 1, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2012-03-06 2014-01-31 Address 1 MAIDEN LANE, 5TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2008-01-23 2024-01-03 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2008-01-23 2012-03-06 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103001835 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220114000684 2022-01-14 BIENNIAL STATEMENT 2022-01-14
200124060018 2020-01-24 BIENNIAL STATEMENT 2020-01-01
160104006376 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140131006010 2014-01-31 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
130100.00
Total Face Value Of Loan:
130100.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$130,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,574.47
Servicing Lender:
Queensborough National Bank and Trust Company
Use of Proceeds:
Payroll: $104,080
Utilities: $13,010
Mortgage Interest: $13,010

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 726-1330
Add Date:
2010-03-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State