Search icon

FELLUCA OVERHEAD DOORS INC.

Company Details

Name: FELLUCA OVERHEAD DOORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1993 (32 years ago)
Entity Number: 1741624
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 1674 NORTON STREET, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FELLUCA Chief Executive Officer 1674 NORTON STREET, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
ROBERT FELLUCA DOS Process Agent 1674 NORTON STREET, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2005-08-22 2011-07-20 Address 1674 NORTON ST, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2005-08-22 2011-07-20 Address 1674 NORTON ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2005-08-22 2011-07-20 Address 1674 NORTON ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2003-09-24 2005-08-22 Address 1674 NORTON STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2003-09-24 2005-08-22 Address 1674 NORTON STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2003-09-24 2005-08-22 Address 230 BLAKESLEE ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1997-07-07 2003-09-24 Address 1674 NORTON ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1996-01-10 2003-09-24 Address 1674 NORTON ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1996-01-10 1997-07-07 Address 1674 NORTON ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1996-01-10 2003-09-24 Address 1674 NORTON ST, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906002396 2013-09-06 BIENNIAL STATEMENT 2013-07-01
110720002747 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090708002043 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070717002414 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050822002391 2005-08-22 BIENNIAL STATEMENT 2005-07-01
030924002215 2003-09-24 BIENNIAL STATEMENT 2003-07-01
010711002491 2001-07-11 BIENNIAL STATEMENT 2001-07-01
970707002196 1997-07-07 BIENNIAL STATEMENT 1997-07-01
960110002112 1996-01-10 BIENNIAL STATEMENT 1995-07-01
930714000202 1993-07-14 CERTIFICATE OF INCORPORATION 1993-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8026087110 2020-04-15 0219 PPP 1674 Norton Street, Rochester, NY, 14609
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249415
Loan Approval Amount (current) 249415
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 24
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251444.49
Forgiveness Paid Date 2021-02-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State