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 (16 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

Links between entities

Type Company Name Company Number State
Headquarter of FULL CAPACITY FIRE CONSULTANTS CORP., FLORIDA F24000005890 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V7XWFUK922C5 2022-07-22 76 BENNINGTON AVE, FREEPORT, NY, 11520, 3926, USA 76 BENNINGTON AVENUE, FREEPORT, NY, 11520, 4806, USA

Business Information

Doing Business As FIRE SPRINKLER
URL www.fullcapacityfire.com
Division Name FULL CAPACITY FIRE CONSULTANTS CORP.
Division Number FULL CAPAC
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2021-06-30
Initial Registration Date 2020-04-21
Entity Start Date 2008-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 814110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES CAPUANO
Address 2976 CLUBHOUSE RD, MERRICK, NY, 11566, USA
Government Business
Title PRIMARY POC
Name JAMES CAPUANO
Address 2976 CLUBHOUSE RD, MERRICK, NY, 11566, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FULL CAPACITY FIRE 401(K) PLAN 2023 263834399 2024-09-11 FULL CAPACITY FIRE CONSULTANTS CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423700
Sponsor’s telephone number 5168521641
Plan sponsor’s address 76 BENNINGTON AVENUE, FREEPORT, NY, 11520
FULL CAPACITY FIRE 401(K) PLAN 2022 263834399 2023-07-12 FULL CAPACITY FIRE CONSULTANTS CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423700
Sponsor’s telephone number 5168521641
Plan sponsor’s address 76 BENNINGTON AVENUE, FREEPORT, NY, 11520
FULL CAPACITY FIRE 401(K) PLAN 2021 263834399 2022-05-09 FULL CAPACITY FIRE CONSULTANTS CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423700
Sponsor’s telephone number 5168521641
Plan sponsor’s address 76 BENNINGTON AVENUE, FREEPORT, NY, 11520

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

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 2024-11-20 Address 2976 CLUBHOUSE RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-04 Address 76 BENNINGTON AVE, 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)
2020-06-22 2024-11-20 Address 2976 CLUBHOUSE RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2020-06-22 2024-11-04 Address 2976 CLUBHOUSE RD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2020-06-22 2024-11-04 Address 2976 CLUBHOUSE RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2020-06-22 2024-11-20 Address 2976 CLUBHOUSE RD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2008-12-04 2020-06-22 Address 93 BUTTERNUT LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5469407301 2020-04-30 0235 PPP 2976 CLUBHOUSE RD, MERRICK, NY, 11566
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27955
Loan Approval Amount (current) 27955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28317.23
Forgiveness Paid Date 2021-08-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State