Search icon

FUCCILLO IMPORTS, INC.

Company Details

Name: FUCCILLO IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1993 (32 years ago)
Entity Number: 1739662
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 18822 US RT 11, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18822 US RT 11, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
WILLIAM B FUCCILLO Chief Executive Officer 10524 US RT 11, ADAMS, NY, United States, 13605

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 10524 US RT 11, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 10524 US RT 11, PO BOX 69, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer)
2003-07-28 2024-08-01 Address 10524 US RT 11, PO BOX 69, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer)
1999-07-21 2024-08-01 Address 18822 US RT 11, PO BOX 578, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1995-12-20 2003-07-28 Address 110 MUNRO DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
1995-12-20 1999-07-21 Address OUTER WASHINGTON ST, PO BOX 578, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1995-12-20 1999-07-21 Address OUTER WASHINGTON ST, PO BOX 578, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1993-07-06 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
1993-07-06 1995-12-20 Address POST OFFICE BOX 6, ROUTE 11, ADAMS, NY, 13605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801039914 2024-08-01 BIENNIAL STATEMENT 2024-08-01
180523006366 2018-05-23 BIENNIAL STATEMENT 2017-07-01
150707006181 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130705006301 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110901002198 2011-09-01 BIENNIAL STATEMENT 2011-07-01
090720002727 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070727002984 2007-07-27 BIENNIAL STATEMENT 2007-07-01
051005002915 2005-10-05 BIENNIAL STATEMENT 2005-07-01
030728002312 2003-07-28 BIENNIAL STATEMENT 2003-07-01
010710002027 2001-07-10 BIENNIAL STATEMENT 2001-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346325764 0215800 2022-11-04 18352 US ROUTE 11, WATERTOWN, NY, 13601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-11-04
Case Closed 2023-05-10

Related Activity

Type Complaint
Activity Nr 1963982
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2023-01-10
Abatement Due Date 2023-02-13
Current Penalty 3480.0
Initial Penalty 5801.0
Final Order 2023-01-31
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: (a) Service Bays on northside of facility, 18352 US Route 11, Watertown, NY 13601, on or about 11/4/2022, Employees are exposed to corrosive chemicals including, but not limited to, ASAP Wheel containing Hydrofluoric Acid and Sulfuric Acid, Red Lightning Concentrate containing Sodium Hydroxide, Spoke Wheel Cleaner containing Hydrofluoric Acid, and are not provided with an eyewash for immediate emergency use in their work area. Abatement certification is required.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2023-01-10
Abatement Due Date 2023-02-13
Current Penalty 5220.0
Initial Penalty 8702.0
Final Order 2023-01-31
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(b): Machine(s) designed for fixed location(s) were not securely anchored to prevent walking or moving: (a) Tire Room, Fuccillo Imports, Inc., 18352 US Route 11, Watertown, NY 13601, on or about 10/4/2022, a DeWALT Model DW758 Bench Grinder on a pedestal was not mounted to the shop floor to prevent walking during use. Abatement certification is required.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2023-01-10
Abatement Due Date 2023-02-13
Current Penalty 3480.0
Initial Penalty 5801.0
Final Order 2023-01-31
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met; specifically: 1) Labeling and other forms of warning; 2) SDS requirements for the hazardous materials known to be present at the jobsite; 3) Employee training and information. The written program must also include: (a) A list of all the chemicals used at the jobsite. (b) Methods to inform employees of hazards associated with non-routine tasks. (c) Methods the employer will use to inform any contractors employees of workplace hazards. (a) Fuccillo Imports, Inc., 18352 US Route 11, Watertown, NY 13601, on or about 11/4/2022, employees were exposed to hazardous chemicals while engaged in servicing and maintenance activities. The employer did not develop and implement a comprehensive Hazard Communication Program for employees working with hazardous chemicals including, but not limited to, ASAP Wheel containing Hydrofluoric Acid and Sulfuric Acid, Red Lightning Concentrate containing Sodium Hydroxide, Spoke Wheel Cleaner containing Hydrofluoric Acid. Abatement documentation must be submitted for this item.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F07
Issuance Date 2023-01-10
Abatement Due Date 2023-02-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-01-31
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(7): Employees were not provided signs, placards, process sheets, batch tickets, operating procedures, or other such written materials or affix labels to individual stationary process containers: (a) Service Bays, Fuccillo Imports, Inc., 18352 US Route 11, Watertown, NY 13601, on or about 11/4/2022, employees were exposed to hazardous chemicals while engaged in servicing and maintenance activities due to insufficient labeling of secondary chemical containers including, but not limited to ASAP Wheel Cleaner. Abatement certification is required.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2023-01-10
Abatement Due Date 2023-01-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-01-31
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that safety data sheets were readily accessible during each work shift to employees when they are in their work area(s). (Electronic access and other alternatives to maintaining paper copies of the safety data sheets are permitted as long as no barriers to immediate employee access in each workplace are created by such options.) (a) Fuccillo Imports, 18352 US Route 11, Watertown, NY 13601, on or about 11/4/2022, employees were exposed to hazardous chemicals while engaged in servicing and maintenance activities due to the employer not training employees on how to access Safety Data Sheets for each hazardous chemical used at the workplace. Hazardous chemicals used at the workplace include, but not limited to, ASAP Wheel containing Hydrofluoric Acid and Sulfuric Acid, Red Lightning Concentrate containing Sodium Hydroxide, Spoke Wheel Cleaner containing Hydrofluoric Acid. Abatement certification is required.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2023-01-10
Abatement Due Date 2023-02-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-01-31
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): When voluntary respirator use was permissible, the employer did not provide the respirator users with the information contained in Appendix D to this section: (a) 18352 US Route 11, Watertown, NY 13601, on or about 11/4/2022: Employer allowed voluntary use of 3M 8200 filtering face piece respirators and has not supplied employees with Appendix D of the respirator standard. Abatement certification is required.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1449017100 2020-04-10 0248 PPP 18352 U. S. Route 11 0.0, Watertown, NY, 13601-5327
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 452322
Loan Approval Amount (current) 421953
Undisbursed Amount 0
Franchise Name Subaru Dealer 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 Watertown, JEFFERSON, NY, 13601-5327
Project Congressional District NY-24
Number of Employees 51
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 427374.63
Forgiveness Paid Date 2021-07-27
3870168904 2021-04-28 0248 PPS 18352 U.S. 11, Watertown, NY, 13601
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) 421952
Loan Approval Amount (current) 421952
Undisbursed Amount 0
Franchise Name Subaru Dealer 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 Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601
Project Congressional District NY-21
Number of Employees 37
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 424341.19
Forgiveness Paid Date 2021-11-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State