Search icon

FULL CAPACITY FIRE CONSULTANTS CORP.

Headquarter

Company Details

Name: FULL CAPACITY FIRE CONSULTANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2008 (17 years ago)
Entity Number: 3749696
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 76 BENNINGTON AVE, MERRICK, NY, United States, 11566
Address: 76 BENNINGTON AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 76 BENNINGTON AVE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
JAMES CAPUANO Chief Executive Officer 76 BENNINGTON AVE, MERRICK, NY, United States, 11566

Links between entities

Type:
Headquarter of
Company Number:
F24000005890
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
V7XWFUK922C5
CAGE Code:
8KMH8
UEI Expiration Date:
2022-07-22

Business Information

Doing Business As:
FIRE SPRINKLER
Division Name:
FULL CAPACITY FIRE CONSULTANTS CORP.
Division Number:
FULL CAPAC
Activation Date:
2021-06-30
Initial Registration Date:
2020-04-21

Form 5500 Series

Employer Identification Number (EIN):
263834399
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-20 2024-11-04 Address 76 BENNINGTON AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2024-11-20 2024-11-04 Address 76 BENNINGTON AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 2976 CLUBHOUSE RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2024-11-04 Address 2976 CLUBHOUSE RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104003649 2024-11-04 BIENNIAL STATEMENT 2024-11-04
241120002844 2024-11-04 CERTIFICATE OF AMENDMENT 2024-11-04
201202061510 2020-12-02 BIENNIAL STATEMENT 2020-12-01
200622060244 2020-06-22 BIENNIAL STATEMENT 2018-12-01
081204000717 2008-12-04 CERTIFICATE OF INCORPORATION 2008-12-04

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
86100.00
Total Face Value Of Loan:
86100.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
27955.00
Total Face Value Of Loan:
27955.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27955
Current Approval Amount:
27955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28317.23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State