Search icon

FULL CAPACITY LLC

Company Details

Name: FULL CAPACITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2008 (17 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W4ZQLCAQPZW7 2024-11-09 2612 BOROUGH PL STE 1, WOODSIDE, NY, 11377, 7835, USA 2612 BOROUGH PL STE 1, WOODSIDE, NY, 11377, 7835, USA

Business Information

Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2023-11-29
Initial Registration Date 2023-10-24
Entity Start Date 2008-01-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHNNY DE LA CRUZ
Role VICE PRESIDENT
Address 2612 BOROUGH PL STE 1, WOODSIDE, NY, 11377, 7835, USA
Government Business
Title PRIMARY POC
Name JOHNNY DE LA CRUZ
Role VICE PRESIDENT
Address 2612 BOROUGH PL STE 1, WOODSIDE, NY, 11377, 7835, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FULL CAPACITY LLC 401(K) P/S PLAN 2023 223974586 2024-08-27 FULL CAPACITY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 9177478512
Plan sponsor’s address 26-12 BOROUGH PLACE, SUITE 1, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2024-08-27
Name of individual signing RAYMOND SKEETER
FULL CAPACITY LLC 401(K) P/S PLAN 2022 223974586 2023-05-31 FULL CAPACITY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 9177478512
Plan sponsor’s address 26-12 BOROUGH PLACE, SUITE 1, WOODSIDE, NY, 11377

Plan administrator’s name and address

Administrator’s EIN 223974586
Plan administrator’s name FULL CAPACITY LLC
Plan administrator’s address 26-12 BOROUGH PLACE, SUITE 1, WOODSIDE, NY, 11377
Administrator’s telephone number 9177478512

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing RAYMOND SKEETER
FULL CAPACITY LLC 401(K) P/S PLAN 2021 223974586 2022-07-08 FULL CAPACITY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 9177478512
Plan sponsor’s address 26-12 BOROUGH PLACE, SUITE 1, WOODSIDE, NY, 11377

Plan administrator’s name and address

Administrator’s EIN 223974586
Plan administrator’s name FULL CAPACITY LLC
Plan administrator’s address 26-12 BOROUGH PLACE, SUITE 1, WOODSIDE, NY, 11377
Administrator’s telephone number 9177478512

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing RAYMOND SKEETER
FULL CAPACITY LLC 401(K) P/S PLAN 2020 223974586 2021-06-28 FULL CAPACITY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 9177478512
Plan sponsor’s address 26-12 BOROUGH PLACE, SUITE 1, WOODSIDE, NY, 11377

Plan administrator’s name and address

Administrator’s EIN 223974586
Plan administrator’s name FULL CAPACITY LLC
Plan administrator’s address 26-12 BOROUGH PLACE, SUITE 1, WOODSIDE, NY, 11377
Administrator’s telephone number 9177478512

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing RAYMOND SKEETER
FULL CAPACITY LLC 401(K) P/S PLAN 2019 223974586 2020-08-27 FULL CAPACITY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 9177478512
Plan sponsor’s address 26-12 BOROUGH PLACE, SUITE 1, WOODSIDE, NY, 11377

Plan administrator’s name and address

Administrator’s EIN 223974586
Plan administrator’s name FULL CAPACITY LLC
Plan administrator’s address 26-12 BOROUGH PLACE, SUITE 1, WOODSIDE, NY, 11377
Administrator’s telephone number 9177478512

Signature of

Role Plan administrator
Date 2020-08-27
Name of individual signing RAYMOND SKEETER
FULL CAPACITY LLC 401(K) P/S PLAN 2018 223974586 2020-07-08 FULL CAPACITY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 9177478512
Plan sponsor’s address 26-12 BOROUGH PLACE, SUITE 1, WOODSIDE, NY, 11377

Plan administrator’s name and address

Administrator’s EIN 223974586
Plan administrator’s name FULL CAPACITY LLC
Plan administrator’s address 26-12 BOROUGH PLACE, SUITE 1, WOODSIDE, NY, 11377
Administrator’s telephone number 9177478512

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing RAYMOND SKEETER
FULL CAPACITY LLC 401(K) P/S PLAN 2017 223974586 2018-11-15 FULL CAPACITY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 9177478512
Plan sponsor’s address 26-12 BOROUGH PLACE, SUITE 1, WOODSIDE, NY, 11377

Plan administrator’s name and address

Administrator’s EIN 223974586
Plan administrator’s name FULL CAPACITY LLC
Plan administrator’s address 26-12 BOROUGH PLACE, SUITE 1, WOODSIDE, NY, 11377
Administrator’s telephone number 9177478512

Signature of

Role Plan administrator
Date 2018-11-15
Name of individual signing JOHNNY DELACRUZ
FULL CAPACITY LLC 401(K) P/S PLAN 2016 223974586 2017-09-22 FULL CAPACITY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 2123699434
Plan sponsor’s address 26-12 BOROUGH PLACE, SUITE 1, WOODSIDE, NY, 11377

Plan administrator’s name and address

Administrator’s EIN 223974586
Plan administrator’s name FULL CAPACITY LLC
Plan administrator’s address 26-12 BOROUGH PLACE, SUITE 1, WOODSIDE, NY, 11377
Administrator’s telephone number 2123699434

Signature of

Role Plan administrator
Date 2017-09-22
Name of individual signing JOHNNY DELACRUZ
FULL CAPACITY LLC 401(K) P/S PLAN 2015 223974586 2016-08-27 FULL CAPACITY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 2123699434
Plan sponsor’s address 26-12 BOROUGH PLACE, SUITE 1, WOODSIDE, NY, 11377

Plan administrator’s name and address

Administrator’s EIN 223974586
Plan administrator’s name FULL CAPACITY LLC
Plan administrator’s address 26-12 BOROUGH PLACE, SUITE 1, WOODSIDE, NY, 11377
Administrator’s telephone number 2123699434

Signature of

Role Plan administrator
Date 2016-08-27
Name of individual signing JOHNNY DELACRUZ
FULL CAPACITY LLC 401(K) P/S PLAN 2014 223974586 2015-05-05 FULL CAPACITY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 2123699434
Plan sponsor’s address 26-12 BOROUGH PLACE, SUITE 1, WOODSIDE, NY, 11377

Plan administrator’s name and address

Administrator’s EIN 223974586
Plan administrator’s name FULL CAPACITY LLC
Plan administrator’s address 26-12 BOROUGH PLACE, SUITE 1, WOODSIDE, NY, 11377
Administrator’s telephone number 2123699434

Signature of

Role Plan administrator
Date 2015-05-05
Name of individual signing JOHNNY DELACRUZ

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

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

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
120306002752 2012-03-06 BIENNIAL STATEMENT 2012-01-01
080618001045 2008-06-18 CERTIFICATE OF PUBLICATION 2008-06-18
080123000106 2008-01-23 ARTICLES OF ORGANIZATION 2008-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7725537206 2020-04-28 0202 PPP 26-12 BOROUGH PLACE STE 1, WOODSIDE, NY, 11377
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130100
Loan Approval Amount (current) 130100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19549
Servicing Lender Name Queensborough National Bank and Trust Company
Servicing Lender Address 113 E Broad St, LOUISVILLE, GA, 30434-1619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 12
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19549
Originating Lender Name Queensborough National Bank and Trust Company
Originating Lender Address LOUISVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131574.47
Forgiveness Paid Date 2021-06-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3209613 FULL CAPACITY LLC - W4ZQLCAQPZW7 2612 BOROUGH PL STE 1, WOODSIDE, NY, 11377-7835
Capabilities Statement Link -
Phone Number 718-726-1300
Fax Number 718-726-1330
E-mail Address johnny@fullcapacityllc.com
WWW Page -
E-Commerce Website -
Contact Person JOHNNY DE LA CRUZ
County Code (3 digit) 081
Congressional District 14
Metropolitan Statistical Area 5600
CAGE Code 9R5G5
Year Established 2008
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Hispanic American, Other Minority Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2003549 Intrastate Non-Hazmat 2016-07-06 10000 2010 2 2 Private(Property)
Legal Name FULL CAPACITY LLC
DBA Name -
Physical Address 26-12 BOROUGH PLACE SUITE 1, WOODSIDE, NY, 11377, US
Mailing Address 26-12 BOROUGH PLACE SUITE 1, WOODSIDE, NY, 11377, US
Phone (718) 726-1300
Fax (718) 726-1330
E-mail JOHNNY@FULLCAPACITYLLC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 5
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 2.5
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPD0215973
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-10
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit FCINSP6
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACWFB1LHLX6160
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWL071557
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-08
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit FCINSP6
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACWFB1LHLX6160
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-01-10
Code of the violation 38351ASIN
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 2
The description of a violation Driving a CMV while CDL is suspended for a safety-related or unknown reason and in state of driver's license issuance
The description of the violation group License-related: High
The unit a violation is cited against Driver
The date of the inspection 2023-11-08
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Date of last update: 28 Mar 2025

Sources: New York Secretary of State