Search icon

FULL SERVICE CONTRACTING, INC.

Company Details

Name: FULL SERVICE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1982 (43 years ago)
Entity Number: 763642
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 510 EAGLE AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE CAPPELLO Chief Executive Officer 510 EAGLE AVE., WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
GEORGE CAPPELLO DOS Process Agent 510 EAGLE AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Form 5500 Series

Employer Identification Number (EIN):
112601825
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q012023312A02 2023-11-08 2023-12-06 RESET, REPAIR OR REPLACE CURB WILLETS POINT BOULEVARD, QUEENS, FROM STREET 19 AVENUE TO STREET 20 AVENUE
Q042023312A00 2023-11-08 2023-12-06 REPLACE SIDEWALK WILLETS POINT BOULEVARD, QUEENS, FROM STREET 19 AVENUE TO STREET 20 AVENUE
Q012023297C23 2023-10-24 2023-11-01 RESET, REPAIR OR REPLACE CURB WILLETS POINT BOULEVARD, QUEENS, FROM STREET 19 AVENUE TO STREET 20 AVENUE
Q042023297A55 2023-10-24 2023-11-01 REPLACE SIDEWALK WILLETS POINT BOULEVARD, QUEENS, FROM STREET 19 AVENUE TO STREET 20 AVENUE
Q042023286A61 2023-10-13 2023-11-01 REPLACE SIDEWALK FRANCIS LEWIS BOULEVARD, QUEENS, FROM STREET 160 STREET TO STREET WILLETS POINT BOULEVARD

History

Start date End date Type Value
2024-11-14 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200403060123 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180402006054 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404006720 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140407006711 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120517002696 2012-05-17 BIENNIAL STATEMENT 2012-04-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230993 Office of Administrative Trials and Hearings Issued Early Settlement 2025-01-28 4500 No data (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
301600.00
Total Face Value Of Loan:
301600.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
257000.00
Total Face Value Of Loan:
257000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-15
Type:
Referral
Address:
239 BLEECKER ST, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-05-31
Type:
Planned
Address:
340 PENINSULA BLVD., HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-01-06
Type:
Planned
Address:
1139 WANTAGH AVE., BURGER KING, WANTAGH, NY, 11793
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-11-22
Type:
Referral
Address:
10 W SUNRISE HWY., VALLEY STREAM, NY, 11581
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
257000
Current Approval Amount:
257000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
258618.56
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
301600
Current Approval Amount:
301600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
302990.71

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 485-9079
Add Date:
2008-10-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
4
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State