Search icon

PALUCCI ENGINEERING, P.C.

Headquarter

Company Details

Name: PALUCCI ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Mar 1987 (38 years ago)
Entity Number: 1157396
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 8810 Wedgefield Ln, Cicero, NY, United States, 13039
Principal Address: 225 GREENFIELD PARKWAY, SUITE 101, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PALUCCI ENGINEERING, P.C., FLORIDA F09000003743 FLORIDA

Chief Executive Officer

Name Role Address
ROBERT C PALUCCI Chief Executive Officer 225 GREENFIELD PKWY, STE 101, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
ROBERT C. PALUCCI DOS Process Agent 8810 Wedgefield Ln, Cicero, NY, United States, 13039

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 225 GREENFIELD PKWY, STE 112, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 225 GREENFIELD PKWY, STE 101, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-04-07 Address 8810 Wedgefield Ln, Cicero, NY, 13039, USA (Type of address: Service of Process)
2023-03-01 2025-04-07 Address 225 GREENFIELD PKWY, STE 112, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 225 GREENFIELD PKWY, STE 101, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-04-07 Address 225 GREENFIELD PKWY, STE 101, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 225 GREENFIELD PKWY, STE 112, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2019-03-05 2023-03-01 Address 225 GREENFIELD PARKWAY, SUITE 112, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2017-03-02 2019-03-05 Address 225 GREENFIELD PKWY, STE 112, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407000656 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230301001978 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210930002625 2021-09-30 BIENNIAL STATEMENT 2021-09-30
190305061059 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170302006989 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150424006154 2015-04-24 BIENNIAL STATEMENT 2015-03-01
130312006025 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110324003405 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090402003272 2009-04-02 BIENNIAL STATEMENT 2009-03-01
070326002990 2007-03-26 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3358668303 2021-01-22 0248 PPS 225 Greenfield Pkwy Ste 101, Liverpool, NY, 13088-6666
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24495
Loan Approval Amount (current) 24495
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-6666
Project Congressional District NY-22
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24656.73
Forgiveness Paid Date 2021-09-27
8392107103 2020-04-15 0248 PPP 225 Greenfield Parkway Suite 101, Liverpool, NY, 13088
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23725
Loan Approval Amount (current) 23725
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24011
Forgiveness Paid Date 2021-07-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State