Search icon

FULLER TOOL INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
RODNEY AND LORI FULLER Chief Executive Officer 225 PLATFORM RD, NEWPORT, NY, United States, 13416

Agent

Name Role Address
UNITED STATE CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99907
Loan Approval Amount (current) 99907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, HERKIMER, NY, 13416-2217
Project Congressional District NY-21
Number of Employees 11
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 100465.38
Forgiveness Paid Date 2021-08-25
1384957207 2020-04-15 0248 PPP 225 Platform Rd, Newport, NY, 13416
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96000
Loan Approval Amount (current) 96000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, HERKIMER, NY, 13416-0001
Project Congressional District NY-21
Number of Employees 12
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 96683.84
Forgiveness Paid Date 2021-01-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State