Search icon

FUCCILLO LINCOLN, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
-42336.00
Total Face Value Of Loan:
596071.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$638,407
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$596,071
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$603,924.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $466,249
Utilities: $22,372
Rent: $44,743
Healthcare: $62707

Court Cases

Court Case Summary

Filing Date:
2018-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State