Search icon

FUCCILLO FORD, INC.

Company Details

Name: FUCCILLO FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1992 (33 years ago)
Entity Number: 1632608
ZIP code: 13605
County: Jefferson
Place of Formation: New York
Address: 19595 SPRING ST, PO BOX 69, ADAMS, NY, United States, 13605
Principal Address: 10524 U.S. RTE 11, PO BOX 69, ADAMS, NY, United States, 13605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM B FUCCILLO DOS Process Agent 19595 SPRING ST, PO BOX 69, ADAMS, NY, United States, 13605

Chief Executive Officer

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

History

Start date End date Type Value
2004-04-27 2020-04-02 Address 10524 U.S. RTE 11, PO BOX 69, ADAMS, NY, 13605, USA (Type of address: Service of Process)
2002-04-02 2004-04-27 Address 10409 US RT 11, PO BOX 87, ADAMS, NY, 13605, USA (Type of address: Principal Executive Office)
2002-04-02 2004-04-27 Address 10409 US RT 11, PO BOX 87, ADAMS, NY, 13605, USA (Type of address: Service of Process)
2002-04-02 2004-04-27 Address 10409 US RT 11, PO BOX 87, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer)
1998-04-27 2002-04-02 Address 10409 US RT 11, ADAMS, NY, 13605, USA (Type of address: Principal Executive Office)
1998-04-27 2002-04-02 Address 10409 US RT 11, ADAMS, NY, 13605, USA (Type of address: Service of Process)
1996-05-01 1998-04-27 Address 10409 US RT 11, ADAMS, NY, 13605, USA (Type of address: Service of Process)
1996-05-01 2002-04-02 Address 10409 US RT 11, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer)
1993-08-03 1996-05-01 Address 10 SPRING STREET, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer)
1993-08-03 1998-04-27 Address 110 MUNRO DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200402060653 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180404006466 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160401006090 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140408006070 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120614002393 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100420002692 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080425002327 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060420002588 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040427002747 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020402002007 2002-04-02 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4240328904 2021-04-28 0248 PPS 10409 US Route 11, Adams, NY, 13605-2129
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316307
Loan Approval Amount (current) 316307
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Adams, JEFFERSON, NY, 13605-2129
Project Congressional District NY-24
Number of Employees 24
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 318123.83
Forgiveness Paid Date 2021-11-29
1036557100 2020-04-09 0248 PPP 10409 U. S. Route 11 0.0, Adams, NY, 13605-2129
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337265
Loan Approval Amount (current) 337265
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Adams, JEFFERSON, NY, 13605-2129
Project Congressional District NY-24
Number of Employees 29
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 341580.12
Forgiveness Paid Date 2021-07-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State