Search icon

DOMINICK FALCONE AGENCY, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
150613052
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-22 2025-05-22 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
2025-05-22 2025-05-22 Shares Share type: PAR VALUE, Number of shares: 600, Par value: 10
2025-01-23 2025-01-23 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
271575.00
Total Face Value Of Loan:
271575.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$271,575
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$271,575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$273,702.96
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $240,625
Utilities: $0
Mortgage Interest: $0
Rent: $10,800
Refinance EIDL: $0
Healthcare: $20150
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State