Search icon

FUCCILLO FORD, INC.

Company claim

Is this your business?

Get access!

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: Chief Executive Officer)
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)
1998-04-27 2002-04-02 Address 10409 US RT 11, ADAMS, NY, 13605, 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

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:
316307.00
Total Face Value Of Loan:
316307.00
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:
337265.00
Total Face Value Of Loan:
337265.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$316,307
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$316,307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$318,123.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $316,304
Utilities: $1
Jobs Reported:
29
Initial Approval Amount:
$337,265
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$337,265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$341,580.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $253,588
Utilities: $17,417
Mortgage Interest: $0
Rent: $26,125
Refinance EIDL: $0
Healthcare: $40135
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State