Search icon

FULTON SERVICE SOLUTIONS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FULTON SERVICE SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 2012 (13 years ago)
Date of dissolution: 02 Jul 2024
Entity Number: 4272319
ZIP code: 13142
County: Oswego
Place of Formation: New York
Address: 972 Centerville Road, PULASKI, NY, United States, 13142
Principal Address: 972 CENTERVILLE ROAD, PULASKI, NY, United States, 13142

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FULTON SERVICE SOLUTIONS INC. DOS Process Agent 972 Centerville Road, PULASKI, NY, United States, 13142

Chief Executive Officer

Name Role Address
R. BRAMLEY PALM JR. Chief Executive Officer 972 CENTERVILLE ROAD, PULASKI, NY, United States, 13142

Links between entities

Type:
Headquarter of
Company Number:
F21000005764
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
WHB9HKJ2XJC5
CAGE Code:
988Y9
UEI Expiration Date:
2023-12-19

Business Information

Activation Date:
2022-12-20
Initial Registration Date:
2021-12-23

Commercial and government entity program

CAGE number:
988Y9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2027-12-20
SAM Expiration:
2023-12-19

Contact Information

POC:
MELISSA OBIT

Immediate Level Owner

Vendor Certified:
2022-12-20
CAGE number:
49F85
Company Name:
FULTON GROUP N.A., INC.

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 972 CENTERVILLE ROAD, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 972 CENTERVILLE ROAD, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-07-02 Address 972 CENTERVILLE ROAD, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-02 Address 972 Centerville Road, PULASKI, NY, 13142, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702003316 2024-07-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-02
240701035544 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220809001628 2022-08-09 BIENNIAL STATEMENT 2022-07-01
210106060483 2021-01-06 BIENNIAL STATEMENT 2020-07-01
180702006716 2018-07-02 BIENNIAL STATEMENT 2018-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
352345.00
Total Face Value Of Loan:
352345.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$352,345
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$352,345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$354,854.85
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $292,441
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $59904
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State