Search icon

FULTON NOSTRAND LLC

Company Details

Name: FULTON NOSTRAND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2008 (17 years ago)
Entity Number: 3627442
ZIP code: 07723
County: Kings
Place of Formation: New York
Address: 15 Lady Bess Drive, C/O ALAN JEMAL, DEAL, NJ, United States, 07723

DOS Process Agent

Name Role Address
FULTON NOSTRAND LLC DOS Process Agent 15 Lady Bess Drive, C/O ALAN JEMAL, DEAL, NJ, United States, 07723

History

Start date End date Type Value
2023-06-07 2024-02-02 Address 15 Lady Bess Drive, C/O ALAN JEMAL, DEAL, NJ, 07723, USA (Type of address: Service of Process)
2021-12-02 2023-06-07 Address 15 lady bess drive, DEAL, NJ, 07723, USA (Type of address: Service of Process)
2016-02-04 2021-12-02 Address 921 AVENUE R, C/O JEMAL, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2015-09-18 2016-02-04 Address 921 AVENUE R, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2008-02-05 2015-09-18 Address ATTN: ELI D. GREENBERG, 270 MADISON AVE., 9TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202001148 2024-02-02 BIENNIAL STATEMENT 2024-02-02
230607001375 2023-06-07 BIENNIAL STATEMENT 2022-02-01
211202003293 2021-12-02 CERTIFICATE OF AMENDMENT 2021-12-02
200210060083 2020-02-10 BIENNIAL STATEMENT 2020-02-01
180305007629 2018-03-05 BIENNIAL STATEMENT 2018-02-01

USAspending Awards / Financial Assistance

Date:
2020-07-11
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:
97000.00
Total Face Value Of Loan:
175000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State