Search icon

FUCCILLO LINCOLN, INC.

Company Details

Name: FUCCILLO LINCOLN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1995 (30 years ago)
Entity Number: 1912486
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 US RTE 11, PO BOX 69, 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 10524 US RTE 11, PO BOX 69, ADAMS, NY, United States, 13605

DOS Process Agent

Name Role Address
FUCCILLO LINCOLN, INC. DOS Process Agent 19595 SPRING ST, PO BOX 69, ADAMS, NY, United States, 13605

History

Start date End date Type Value
2003-04-02 2021-04-09 Address 10524 US RTE 11, PO BOX 69, ADAMS, NY, 13605, USA (Type of address: Service of Process)
1997-04-22 2003-04-02 Address 71 N. MAIN ST., ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer)
1997-04-22 2003-04-02 Address 71 N. MAIN ST., ADAMS, NY, 13605, USA (Type of address: Principal Executive Office)
1997-04-22 2003-04-02 Address 71 N. MAIN ST., ADAMS, NY, 13605, USA (Type of address: Service of Process)
1995-04-12 1997-04-22 Address BOX 6, ROUTE 11, ADAMS, NY, 13605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210409060035 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190802060449 2019-08-02 BIENNIAL STATEMENT 2019-04-01
170404006087 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006220 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130409006532 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110804000218 2011-08-04 CERTIFICATE OF AMENDMENT 2011-08-04
110511003055 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090325002391 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070419002867 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050615002218 2005-06-15 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1096037110 2020-04-09 0248 PPP 4101 State St. 0.0, Schenectady, NY, 12304-4294
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 638407
Loan Approval Amount (current) 596071
Undisbursed Amount 0
Franchise Name -
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12304-4294
Project Congressional District NY-20
Number of Employees 50
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 603924.57
Forgiveness Paid Date 2021-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801313 Consumer Credit 2018-11-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 25000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-08
Termination Date 2019-01-04
Section 1692
Status Terminated

Parties

Name FURLOW
Role Plaintiff
Name FUCCILLO LINCOLN, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State