Search icon

FULL CITY TECH CO.

Company Details

Name: FULL CITY TECH CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2015 (10 years ago)
Entity Number: 4783106
ZIP code: 10024
County: New York
Place of Formation: Washington
Address: 203 WEST 85TH STREET, APT PH1, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
WESLEY HIGBEE Chief Executive Officer 203 WEST 85TH STREET, APT PH1, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
FULL CITY TECH CO. DOS Process Agent 203 WEST 85TH STREET, APT PH1, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2015-07-01 2017-07-19 Address 268 WEST 77TH #7, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170719006313 2017-07-19 BIENNIAL STATEMENT 2017-07-01
150701000664 2015-07-01 APPLICATION OF AUTHORITY 2015-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2757027404 2020-05-06 0202 PPP 203 85TH ST W, NEW YORK, NY, 10024
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11560
Loan Approval Amount (current) 11560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11678.81
Forgiveness Paid Date 2021-05-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State