Search icon

FUCCILLO DODGE CHRYSLER JEEP RAM, INC.

Company Details

Name: FUCCILLO DODGE CHRYSLER JEEP RAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1990 (35 years ago)
Entity Number: 1466402
ZIP code: 13605
County: Jefferson
Place of Formation: New York
Address: PO BOX 69, 10524 U.S. RT 11, ADAMS, NY, United States, 13605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM B FUCCILLO Chief Executive Officer PO BOX 69, 10524 U.S. RT 11, ADAMS, NY, United States, 13605

DOS Process Agent

Name Role Address
FUCCILLO AUTOMOTIVE GROUP INC DOS Process Agent PO BOX 69, 10524 U.S. RT 11, ADAMS, NY, United States, 13605

History

Start date End date Type Value
2003-04-17 2014-06-26 Name FUCCILLO DODGE CHRYSLER JEEP, INC.
2000-08-14 2002-07-24 Address 10524 US RT 11, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer)
2000-08-14 2002-07-24 Address 10524 US RT 11, ADAMS, NY, 13605, USA (Type of address: Service of Process)
2000-08-14 2002-07-24 Address 10524 US RT 11, ADAMS, NY, 13605, USA (Type of address: Principal Executive Office)
1996-08-20 2000-08-14 Address 10329 US RTE 11, PO BOX 6, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201113060593 2020-11-13 BIENNIAL STATEMENT 2020-08-01
180814006063 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160801006049 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006959 2014-08-01 BIENNIAL STATEMENT 2014-08-01
140626000677 2014-06-26 CERTIFICATE OF AMENDMENT 2014-06-26

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
346317.00
Total Face Value Of Loan:
346317.00
Date:
2020-04-11
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:
370995.00
Total Face Value Of Loan:
346318.00

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
346317
Current Approval Amount:
346317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
348240.21
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
370995
Current Approval Amount:
346318
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
350739.52

Date of last update: 15 Mar 2025

Sources: New York Secretary of State