Search icon

DOMINICK FALCONE AGENCY, INC.

Company Details

Name: DOMINICK FALCONE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1959 (66 years ago)
Entity Number: 120980
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 507 Plum St, Ste 104, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOMINICK FALCONE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2023 150613052 2024-04-18 DOMINICK FALCONE AGENCY, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-06-01
Business code 524210
Sponsor’s telephone number 3154226128
Plan sponsor’s address 507 PLUM STREET, SUITE 104, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing JOHN CUSKEY
Role Employer/plan sponsor
Date 2024-04-18
Name of individual signing JOHN CUSKEY
DOMINICK FALCONE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2022 150613052 2023-02-16 DOMINICK FALCONE AGENCY, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-06-01
Business code 524210
Sponsor’s telephone number 3154226128
Plan sponsor’s address 901 LODI STREET, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2023-02-16
Name of individual signing JOHN CUSKEY
Role Employer/plan sponsor
Date 2023-02-16
Name of individual signing JOHN CUSKEY
DOMINICK FALCONE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2021 150613052 2022-05-25 DOMINICK FALCONE AGENCY, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-06-01
Business code 524210
Sponsor’s telephone number 3154226128
Plan sponsor’s address 901 LODI STREET, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing JOHN CUSKEY
Role Employer/plan sponsor
Date 2022-05-23
Name of individual signing JOHN CUSKEY
DOMINICK FALCONE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2020 150613052 2021-05-12 DOMINICK FALCONE AGENCY, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-06-01
Business code 524210
Sponsor’s telephone number 3154226128
Plan sponsor’s address 901 LODI STREET, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing JOHN CUSKEY
Role Employer/plan sponsor
Date 2021-05-12
Name of individual signing JOHN CUSKEY
DOMINICK FALCONE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2019 150613052 2020-03-23 DOMINICK FALCONE AGENCY, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-06-01
Business code 524210
Sponsor’s telephone number 3154226128
Plan sponsor’s address 901 LODI STREET, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2020-03-23
Name of individual signing JOHN CUSKEY
Role Employer/plan sponsor
Date 2020-03-23
Name of individual signing JOHN CUSKEY
DOMINICK FALCONE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2018 150613052 2019-05-16 DOMINICK FALCONE AGENCY, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-06-01
Business code 524210
Sponsor’s telephone number 3154226128
Plan sponsor’s address 901 LODI STREET, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing JOHN CUSKEY
Role Employer/plan sponsor
Date 2019-05-15
Name of individual signing JOHN CUSKEY
DOMINICK FALCONE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2017 150613052 2018-02-16 DOMINICK FALCONE AGENCY, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-06-01
Business code 524210
Sponsor’s telephone number 3154226128
Plan sponsor’s address 901 LODI STREET, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2018-02-16
Name of individual signing JOHN CUSKEY
Role Employer/plan sponsor
Date 2018-02-16
Name of individual signing JOHN CUSKEY
DOMINICK FALCONE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2016 150613052 2017-05-12 DOMINICK FALCONE AGENCY, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-06-01
Business code 524210
Sponsor’s telephone number 3154226128
Plan sponsor’s address 901 LODI STREET, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing JOHN CUSKEY
Role Employer/plan sponsor
Date 2017-05-12
Name of individual signing JOHN CUSKEY
DOMINICK FALCONE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2015 150613052 2016-03-03 DOMINICK FALCONE AGENCY, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-06-01
Business code 524210
Sponsor’s telephone number 3154226128
Plan sponsor’s address 901 LODI STREET, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2016-03-03
Name of individual signing JOHN CUSKEY
Role Employer/plan sponsor
Date 2016-03-03
Name of individual signing JOHN CUSKEY
DOMINICK FALCONE AGENCY, INC. 401(K) PROFIT SHARING PLAN 2014 150613052 2015-02-13 DOMINICK FALCONE AGENCY, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-06-01
Business code 524210
Sponsor’s telephone number 3154226128
Plan sponsor’s address 901 LODI STREET, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2015-02-13
Name of individual signing JOHN CUSKEY
Role Employer/plan sponsor
Date 2015-02-13
Name of individual signing JOHN CUSKEY

Chief Executive Officer

Name Role Address
DAVID J FALCONE Chief Executive Officer 507 PLUM ST, STE 104, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 507 Plum St, Ste 104, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2025-01-23 2025-01-23 Shares Share type: PAR VALUE, Number of shares: 600, Par value: 10
2025-01-23 2025-01-23 Address 90 LODI ST, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
2025-01-23 2025-01-23 Address 507 PLUM ST, STE 104, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2013-07-19 2025-01-23 Address 90 LODI ST, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2011-09-07 2013-07-19 Address 90 LODI ST, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1993-02-04 2011-09-07 Address 901 LODI ST, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1993-02-04 2025-01-23 Address 901 LODI ST, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1986-12-31 2025-01-23 Shares Share type: PAR VALUE, Number of shares: 600, Par value: 10
1986-12-31 1986-12-31 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
250123001992 2025-01-23 BIENNIAL STATEMENT 2025-01-23
190701060159 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170711006340 2017-07-11 BIENNIAL STATEMENT 2017-07-01
150701006069 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130719006162 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110907002106 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090724003104 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070817002953 2007-08-17 BIENNIAL STATEMENT 2007-07-01
051003002103 2005-10-03 BIENNIAL STATEMENT 2005-07-01
030626002526 2003-06-26 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1318827205 2020-04-15 0248 PPP 901 Lodi Street, Syracuse, NY, 13203
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271575
Loan Approval Amount (current) 271575
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-1000
Project Congressional District NY-22
Number of Employees 14
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273702.96
Forgiveness Paid Date 2021-02-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State