Search icon

PUCCI CARPET & FURNITURE, INC.

Headquarter

Company Details

Name: PUCCI CARPET & FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1990 (35 years ago)
Entity Number: 1422046
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 112 WEST MAIN ST, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PUCCI CARPET & FURNITURE, INC., FLORIDA F19000001056 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PUCCI CARPET & FURNITURE, INC. RETIREMENT PLAN 2023 161386336 2024-06-26 PUCCI CARPET & FURNITURE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 442210
Sponsor’s telephone number 7166725171
Plan sponsor’s address 112 W. MAIN ST., FREDONIA, NY, 14063

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing MICHELENE PUCCI
Role Employer/plan sponsor
Date 2024-06-25
Name of individual signing MICHELENE PUCCI
PUCCI CARPET & FURNITURE, INC. RETIREMENT PLAN 2022 161386336 2023-07-10 PUCCI CARPET & FURNITURE, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 442210
Sponsor’s telephone number 7166725171
Plan sponsor’s address 112 W. MAIN ST., FREDONIA, NY, 14063

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing MICHELENE PUCCI
Role Employer/plan sponsor
Date 2023-07-03
Name of individual signing MICHELENE PUCCI
PUCCI CARPET & FURNITURE, INC. RETIREMENT PLAN 2021 161386336 2022-06-27 PUCCI CARPET & FURNITURE, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 442210
Sponsor’s telephone number 7166725171
Plan sponsor’s address 112 W. MAIN ST., FREDONIA, NY, 14063

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing MICHELENE PUCCI
Role Employer/plan sponsor
Date 2022-06-27
Name of individual signing MICHELENE PUCCI
PUCCI CARPET & FURNITURE, INC. RETIREMENT PLAN 2021 161386336 2022-06-27 PUCCI CARPET & FURNITURE, INC. 16
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 442210
Sponsor’s telephone number 7166725171
Plan sponsor’s address 112 W. MAIN ST., FREDONIA, NY, 14063

Signature of

Role Plan administrator
Date 2022-06-25
Name of individual signing MICHELENE PUCCI
Role Employer/plan sponsor
Date 2022-06-25
Name of individual signing MICHELENE PUCCI
PUCCI CARPET & FURNITURE, INC. RETIREMENT PLAN 2020 161386336 2021-10-13 PUCCI CARPET & FURNITURE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 442210
Sponsor’s telephone number 7166725171
Plan sponsor’s address 112 W. MAIN ST., FREDONIA, NY, 14063

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing MICHELENE PUCCI
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing MICHELENE PUCCI
PUCCI CARPET & FURNITURE, INC. RETIREMENT PLAN 2019 161386336 2020-06-03 PUCCI CARPET & FURNITURE, INC. 15
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 442210
Sponsor’s telephone number 7166725171
Plan sponsor’s address 112 W. MAIN ST., FREDONIA, NY, 14063

Signature of

Role Plan administrator
Date 2020-04-30
Name of individual signing MICHELENE PUCCI
Role Employer/plan sponsor
Date 2020-04-30
Name of individual signing MICHELENE PUCCI
PUCCI CARPET & FURNITURE, INC. RETIREMENT PLAN 2019 161386336 2020-10-30 PUCCI CARPET & FURNITURE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 442210
Sponsor’s telephone number 7166725171
Plan sponsor’s address 112 W. MAIN ST., FREDONIA, NY, 14063

Signature of

Role Plan administrator
Date 2020-10-30
Name of individual signing MICHELENE PUCCI
Role Employer/plan sponsor
Date 2020-10-30
Name of individual signing MICHELENE PUCCI
PUCCI CARPET & FURNITURE, INC. RETIREMENT PLAN 2018 161386336 2019-03-12 PUCCI CARPET & FURNITURE , INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 442210
Sponsor’s telephone number 7166725171
Plan sponsor’s address 112 W MAIN ST, FREDONIA, NY, 140632149

Signature of

Role Plan administrator
Date 2019-03-12
Name of individual signing MICHELENE PUCCI
Role Employer/plan sponsor
Date 2019-03-12
Name of individual signing MICHELENE PUCCI
PUCCI CARPET & FURNITURE, INC. RETIREMENT PLAN 2017 161386336 2018-02-17 PUCCI CARPET & FURNITURE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 442210
Sponsor’s telephone number 7166725171
Plan sponsor’s address 112 W MAIN ST, FREDONIA, NY, 140632149

Signature of

Role Plan administrator
Date 2018-02-16
Name of individual signing RONALD PUCCI
PUCCI CARPET & FURNITURE, INC. RETIREMENT PLAN 2016 161386336 2017-04-14 PUCCI CARPET & FURNITURE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 442210
Sponsor’s telephone number 7166725171
Plan sponsor’s address 112 W MAIN ST, FREDONIA, NY, 140632149

Signature of

Role Plan administrator
Date 2017-04-13
Name of individual signing RONALD PUCCI
Role Employer/plan sponsor
Date 2017-04-13
Name of individual signing RONALD PUCCI

DOS Process Agent

Name Role Address
PUCCI CARPET & FURNITURE, INC. DOS Process Agent 112 WEST MAIN ST, FREDONIA, NY, United States, 14063

Chief Executive Officer

Name Role Address
MICHELENE PUCCI Chief Executive Officer 112 WEST MAIN ST, FREDONIA, NY, United States, 14063

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 112 WEST MAIN ST, FREDONIA, NY, 14063, 2149, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address 112 WEST MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2019-02-12 2024-02-09 Address 112 WEST MAIN ST, FREDONIA, NY, 14063, 2149, USA (Type of address: Chief Executive Officer)
2000-03-08 2019-02-12 Address 112 WEST MAIN ST, FREDONIA, NY, 14063, 2149, USA (Type of address: Chief Executive Officer)
2000-03-08 2024-02-09 Address 112 WEST MAIN ST, FREDONIA, NY, 14063, 2149, USA (Type of address: Service of Process)
1998-02-12 2000-03-08 Address 277 CENTRAL AVENUE, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office)
1998-02-12 2000-03-08 Address 112 WEST MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
1993-03-12 1998-02-12 Address 112 WEST MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office)
1993-03-12 2000-03-08 Address 112 WEST MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
1993-03-12 1998-02-12 Address 112 WEST MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209001150 2024-02-09 BIENNIAL STATEMENT 2024-02-09
221230000989 2022-12-30 BIENNIAL STATEMENT 2022-02-01
201215060497 2020-12-15 BIENNIAL STATEMENT 2020-02-01
190212060333 2019-02-12 BIENNIAL STATEMENT 2018-02-01
140407002268 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120321002346 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100315002390 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080222003189 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060310002544 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040210002541 2004-02-10 BIENNIAL STATEMENT 2004-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5588127107 2020-04-13 0296 PPP 112 W Main St., FREDONIA, NY, 14063-2114
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141705
Loan Approval Amount (current) 141705
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FREDONIA, CHAUTAUQUA, NY, 14063-2114
Project Congressional District NY-23
Number of Employees 18
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 142473.7
Forgiveness Paid Date 2020-11-03
2849118302 2021-01-21 0296 PPS 112 W Main St, Fredonia, NY, 14063-2149
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137625
Loan Approval Amount (current) 137625
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fredonia, CHAUTAUQUA, NY, 14063-2149
Project Congressional District NY-23
Number of Employees 15
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 138360.26
Forgiveness Paid Date 2021-08-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1880766 Intrastate Non-Hazmat 2024-10-04 20000 2023 2 4 Private(Property)
Legal Name PUCCI CARPET & FURNITURE INC
DBA Name PUCCI CARPET ONE
Physical Address 112 W MAIN STREET, FREDONIA, NY, 14063, US
Mailing Address 112 W MAIN STREET, FREDONIA, NY, 14063, US
Phone (716) 672-5171
Fax (716) 672-5170
E-mail ACCOUNTING@GOTOPUCCIS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 5L39000573
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-16
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 38622NB
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W16XJ7300102
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State