Search icon

V & R FULTON WHOLESALE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: V & R FULTON WHOLESALE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 2010 (15 years ago)
Date of dissolution: 03 Nov 2023
Entity Number: 3982859
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1206 FULTON STREET, BROOKLYN, NY, United States, 11216
Principal Address: 1206 FULTON ST, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-638-8118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1206 FULTON STREET, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
AZAR HASBANI Chief Executive Officer 1206 FULTON ST, BROOKLYN, NY, United States, 11216

Licenses

Number Status Type Date End date
1431868-DCA Active Business 2012-05-30 2023-07-31

History

Start date End date Type Value
2020-06-30 2023-11-06 Address 1206 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2016-05-10 2020-06-30 Address 1206 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2015-11-02 2016-05-10 Address 1206 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2012-09-26 2015-11-02 Address 1206 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2012-09-26 2015-11-02 Address 1924 EAST 8TH ST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231106000624 2023-11-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-03
200630060516 2020-06-30 BIENNIAL STATEMENT 2018-08-01
160510002003 2016-05-10 AMENDMENT TO BIENNIAL STATEMENT 2014-08-01
151102008075 2015-11-02 BIENNIAL STATEMENT 2014-08-01
120926002490 2012-09-26 BIENNIAL STATEMENT 2012-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3338792 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3040625 RENEWAL INVOICED 2019-05-29 340 Secondhand Dealer General License Renewal Fee
2641362 RENEWAL INVOICED 2017-07-13 340 Secondhand Dealer General License Renewal Fee
2107728 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
1227843 RENEWAL INVOICED 2013-06-21 340 Secondhand Dealer General License Renewal Fee
1143351 LICENSE INVOICED 2012-06-01 255 Secondhand Dealer General License Fee
1143352 FINGERPRINT INVOICED 2012-05-30 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
142600.00
Total Face Value Of Loan:
142600.00
Date:
2020-05-13
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:
18092.00
Total Face Value Of Loan:
18092.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18092
Current Approval Amount:
18092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18313.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State