Name: | FULLER TOOL INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2011 (13 years ago) |
Entity Number: | 4161328 |
ZIP code: | 11228 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 225 PLATFORM RD, NEWPORT, NY, United States, 13416 |
Shares Details
Shares issued 1
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
RODNEY AND LORI FULLER | Chief Executive Officer | 225 PLATFORM RD, NEWPORT, NY, United States, 13416 |
Name | Role | Address |
---|---|---|
UNITED STATE CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2024-06-17 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 1000 |
2023-11-01 | 2023-11-01 | Address | 225 PLATFORM RD, NEWPORT, NY, 13416, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2023-11-01 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 1000 |
2022-01-06 | 2023-08-10 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 1000 |
2019-01-25 | 2023-11-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-11-19 | 2023-11-01 | Address | 225 PLATFORM RD, NEWPORT, NY, 13416, USA (Type of address: Chief Executive Officer) |
2013-02-28 | 2022-01-06 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 1000 |
2011-11-03 | 2023-11-01 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2011-11-03 | 2013-02-28 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101034276 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211110000076 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
191106060000 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
190125000776 | 2019-01-25 | CERTIFICATE OF CHANGE | 2019-01-25 |
171130006001 | 2017-11-30 | BIENNIAL STATEMENT | 2017-11-01 |
151106006000 | 2015-11-06 | BIENNIAL STATEMENT | 2015-11-01 |
131119006000 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
130228001026 | 2013-02-28 | CERTIFICATE OF AMENDMENT | 2013-02-28 |
111103000112 | 2011-11-03 | CERTIFICATE OF INCORPORATION | 2011-11-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8366168309 | 2021-01-29 | 0248 | PPS | 225 Platform Rd, Newport, NY, 13416-2217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1384957207 | 2020-04-15 | 0248 | PPP | 225 Platform Rd, Newport, NY, 13416 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State