Search icon

FULCRUM ACOUSTIC, LLC

Company Details

Name: FULCRUM ACOUSTIC, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2009 (16 years ago)
Entity Number: 3772472
ZIP code: 02886
County: Monroe
Place of Formation: Delaware
Address: 931 Jefferson Boulevard, Warwick, RI, United States, 02886

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 931 Jefferson Boulevard, Warwick, RI, United States, 02886

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

Form 5500 Series

Employer Identification Number (EIN):
261851698
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-25 2025-03-03 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-03-25 2025-03-03 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-02-26 2024-03-25 Address 25 CIRCLE ST, SUITE 103, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2019-02-27 2024-02-26 Address 25 CIRCLE ST, SUITE 103, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2014-11-12 2019-02-27 Address 55 RAILROAD STREET, SUITE 113, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001549 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240325004149 2024-03-25 CERTIFICATE OF CHANGE BY ENTITY 2024-03-25
240226003830 2024-02-26 BIENNIAL STATEMENT 2024-02-26
210210060532 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190227060201 2019-02-27 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
368800.00
Total Face Value Of Loan:
368800.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
368800
Current Approval Amount:
368800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
371790.82

Date of last update: 27 Mar 2025

Sources: New York Secretary of State