Search icon

FULTON OUTFITTERS, INC.

Company Details

Name: FULTON OUTFITTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1948 (76 years ago)
Entity Number: 62943
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1292 FULTON STREET, BROOKLYN, NY, United States, 11216
Principal Address: 1292 FULTON ST, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FULTON OUTFITTERS, INC. PENSION PLAN TRUST 2022 111627734 2024-06-14 FULTON OUTFITTERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-15
Business code 442110
Sponsor’s telephone number 9145844977
Plan sponsor’s address 51 BEDFORD ROAD, C/O GORDON LAW, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing CONRAD J GORDON
FULTON OUTFITTERS, INC. PENSION PLAN TRUST 2021 111627734 2023-06-20 FULTON OUTFITTERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-15
Business code 442110
Sponsor’s telephone number 9145844977
Plan sponsor’s address 51 BEDFORD ROAD, C/O GORDON LAW, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing CONRAD J GORDON
FULTON OUTFITTERS, INC. PENSION PLAN TRUST 2020 111627734 2022-06-15 FULTON OUTFITTERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-15
Business code 442110
Sponsor’s telephone number 9145844977
Plan sponsor’s address 51 BEDFORD ROAD, C/O GORDON LAW, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing CONRAD J GORDON
FULTON OUTFITTERS, INC. PENSION PLAN TRUST 2019 111627734 2021-09-09 FULTON OUTFITTERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-15
Business code 442110
Sponsor’s telephone number 7186226278
Plan sponsor’s address 1292 FULTON STREET, BROOKLYN, NY, 112162101

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing CONRAD J GORDON
FULTON OUTFITTERS, INC. PENSION PLAN TRUST 2018 111627734 2020-09-03 FULTON OUTFITTERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-15
Business code 442110
Sponsor’s telephone number 7186226278
Plan sponsor’s address 1292 FULTON STREET, BROOKLYN, NY, 112162101

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing CONRAD J GORDON
FULTON OUTFITTERS, INC. PENSION PLAN TRUST 2017 111627734 2019-08-21 FULTON OUTFITTERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-15
Business code 442110
Sponsor’s telephone number 7186226278
Plan sponsor’s address 1292 FULTON STREET, BROOKLYN, NY, 112162101

Signature of

Role Plan administrator
Date 2019-08-21
Name of individual signing CONRAD J GORDON
FULTON OUTFITTERS, INC. PENSION PLAN TRUST 2016 111627734 2018-08-24 FULTON OUTFITTERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-15
Business code 442110
Sponsor’s telephone number 7186226278
Plan sponsor’s address 1292 FULTON STREET, BROOKLYN, NY, 112162101

Signature of

Role Plan administrator
Date 2018-08-24
Name of individual signing CONRAD J GORDON
FULTON OUTFITTERS, INC. PENSION PLAN TRUST 2015 111627734 2017-09-06 FULTON OUTFITTERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-15
Business code 442110
Sponsor’s telephone number 7186226278
Plan sponsor’s address 1292 FULTON STREET, BROOKLYN, NY, 112162101

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing CONRAD J GORDON
FULTON OUTFITTERS, INC. PENSION PLAN & TRUST 2014 111627734 2016-07-29 FULTON OUTFITTERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-15
Business code 442110
Sponsor’s telephone number 7187837290
Plan sponsor’s address 1292 FULTON STREET, BROOKLYN, NY, 112162101

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing CONRAD GORDON
FULTON OUTFITTERS, INC. PENSION PLAN & TRUST 2013 111627734 2015-05-06 FULTON OUTFITTERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-15
Business code 442110
Sponsor’s telephone number 7187837290
Plan sponsor’s address 1292 FULTON STREET, BROOKLYN, NY, 112162101

Signature of

Role Plan administrator
Date 2015-05-06
Name of individual signing CONRAD GORDON

Chief Executive Officer

Name Role Address
CONRAD GORDON Chief Executive Officer 1292 FULTON ST, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
FULTON OUTFITTERS, INC. DOS Process Agent 1292 FULTON STREET, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
1995-07-21 2018-11-15 Address 1292 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
1995-07-21 2018-11-15 Address 1292 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
1948-11-30 1995-07-21 Address 126 ALBANY AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061682 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181115006635 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161107007144 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141114006424 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121116006262 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101103002469 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081103002180 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061027003119 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041210002113 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021106002616 2002-11-06 BIENNIAL STATEMENT 2002-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-23 No data 1242 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-11 No data 1242 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-29 No data 1292 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3045283 OL VIO INVOICED 2019-06-11 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-29 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8540387207 2020-04-28 0202 PPP 1292 Fulton Street, Brooklyn, NY, 11216
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102172
Loan Approval Amount (current) 102172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 11
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 102966.67
Forgiveness Paid Date 2021-02-11
5562308307 2021-01-25 0202 PPS 1292 Fulton St, Brooklyn, NY, 11216-2101
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105602.5
Loan Approval Amount (current) 105602.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-2101
Project Congressional District NY-08
Number of Employees 11
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 106271.32
Forgiveness Paid Date 2021-09-15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State