Search icon

FUCCILLO AUTOMOTIVE GROUP, INC.

Company Details

Name: FUCCILLO AUTOMOTIVE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1997 (28 years ago)
Entity Number: 2148782
ZIP code: 13605
County: Jefferson
Place of Formation: New York
Principal Address: 10524 U.S. RTE 11, ADAMS, NY, United States, 13605
Address: 10524 US ROUTE 11, ADAMS, NY, United States, 13605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FUCCILLO AUTOMOTIVE GROUP, INC. GROUP HEALTH PLAN 2022 161533157 2024-06-14 FUCCILLO AUTOMOTIVE GROUP,INC 103
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-09-01
Business code 441110
Sponsor’s telephone number 3155753529
Plan sponsor’s mailing address 10524 U.S. ROUTE 11, ADAMS, NY, 136050069
Plan sponsor’s address 10524 U.S. ROUTE 11, ADAMS, NY, 136050069

Number of participants as of the end of the plan year

Active participants 41

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing BRUCE LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-14
Name of individual signing BRUCE LEWIS
Valid signature Filed with authorized/valid electronic signature
FUCCILLO AUTOMOTIVE GROUP, INC. GROUP HEALTH PLAN 2021 161533157 2023-06-13 FUCCILLO AUTOMOTIVE GROUP, INC. 287
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-09-01
Business code 441110
Sponsor’s telephone number 3155753529
Plan sponsor’s DBA name FUCCILLO NISSAN OF CLEARWATER
Plan sponsor’s mailing address 10524 U.S. ROUTE 11, PO BOX 69, ADAMS, NY, 136050069
Plan sponsor’s address 10524 U.S. ROUTE 11, PO BOX 69, ADAMS, NY, 136050069

Number of participants as of the end of the plan year

Active participants 103

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing BRUCE LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-13
Name of individual signing BRUCE LEWIS
Valid signature Filed with authorized/valid electronic signature
FUCCILLO AUTOMOTIVE GROUP, INC. GROUP HEALTH PLAN 2020 161533157 2022-06-14 FUCCILLO AUTOMOTIVE GROUP, INC. 543
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-09-01
Business code 441110
Sponsor’s telephone number 3155753529
Plan sponsor’s mailing address 10524 U.S. ROUTE 11, PO BOX 69, ADAMS, NY, 136050069
Plan sponsor’s address 10524 U.S. ROUTE 11, PO BOX 69, ADAMS, NY, 136050069

Number of participants as of the end of the plan year

Active participants 287

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing BRUCE LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-14
Name of individual signing BRUCE LEWIS
Valid signature Filed with authorized/valid electronic signature
FUCCILLO AUTOMOTIVE GROUP, INC. GROUP HEALTH PLAN 2019 161533157 2021-05-12 FUCCILLO AUTOMOTIVE GROUP, INC. 689
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-09-01
Business code 441110
Sponsor’s telephone number 3152323222
Plan sponsor’s DBA name FUCCILLO NISSAN OF CLEARWATER
Plan sponsor’s mailing address 10524 U.S. ROUTE 11, PO BOX 69, ADAMS, NY, 136050069
Plan sponsor’s address 10524 U.S. ROUTE 11, PO BOX 69, ADAMS, NY, 136050069

Number of participants as of the end of the plan year

Active participants 543

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing BRUCE LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-12
Name of individual signing BRUCE LEWIS
Valid signature Filed with authorized/valid electronic signature
FUCCILLO AUTOMOTIVE GROUP, INC. GROUP HEALTH PLAN 2018 161533157 2020-07-15 FUCCILLO AUTOMOTIVE GROUP, INC. 716
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-09-01
Business code 441110
Sponsor’s telephone number 3152323222
Plan sponsor’s mailing address 10524 U.S. ROUTE 11, P.O. BOX 69, ADAMS, NY, 136050069
Plan sponsor’s address 10524 U.S. ROUTE 11, P.O. BOX 69, ADAMS, NY, 136050069

Number of participants as of the end of the plan year

Active participants 689

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing BRUCE LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-15
Name of individual signing BRUCE LEWIS
Valid signature Filed with authorized/valid electronic signature
FUCCILLO AUTOMOTIVE GROOUP, INC, GROUP HEALTH PLAN 2017 161533157 2019-06-14 FUCCILLO AUTOMOTIVE GROUP, INC. 721
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-09-01
Business code 441110
Sponsor’s telephone number 3152323222
Plan sponsor’s mailing address 10524 U.S. ROUTE 11, P.O. BOX 69, ADAMS, NY, 136050069
Plan sponsor’s address 10524 U.S. ROUTE 11, P.O. BOX 69, ADAMS, NY, 136050069

Number of participants as of the end of the plan year

Active participants 716

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing BRUCE LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-14
Name of individual signing BRUCE LEWIS
Valid signature Filed with authorized/valid electronic signature
FUCCILLO AUTOMOTIVE GROUP, INC. GROUP HEALTH PLAN 2016 161533157 2018-06-14 FUCCILLO AUTOMOTIVE GROUP, INC. 703
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-09-01
Business code 441110
Sponsor’s telephone number 3152323222
Plan sponsor’s mailing address 10524 U.S. ROUTE 11, PO BOX 69, ADAMS, NY, 136050069
Plan sponsor’s address 10524 U.S. ROUTE 11, PO BOX 69, ADAMS, NY, 136050069

Number of participants as of the end of the plan year

Active participants 721

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing BRUCE LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-14
Name of individual signing BRUCE LEWIS
Valid signature Filed with authorized/valid electronic signature
FUCCILLO AUTOMOTIVE GROUP, INC. GROUP HEALTH PLAN 2015 161533157 2017-06-15 FUCCILLO AUTOMOTIVE GROUP, INC. 655
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-09-01
Business code 441110
Sponsor’s telephone number 3152323222
Plan sponsor’s mailing address 10524 U.S. ROUTE 11, P.O. BOX 69, ADAMS, NY, 136090069
Plan sponsor’s address 10524 U.S. ROUTE 11, P.O. BOX 69, ADAMS, NY, 136090069

Number of participants as of the end of the plan year

Active participants 703

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing BRUCE LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-15
Name of individual signing BRUCE LEWIS
Valid signature Filed with authorized/valid electronic signature
FUCCILLO AUTOMOTIVE GROUP, INC. GROUP HEALTH PLAN 2014 161533157 2016-06-14 FUCCILLO AUTOMOTIVE GROUP, INC. 603
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-09-01
Business code 441110
Sponsor’s telephone number 3152323222
Plan sponsor’s mailing address 10524 U.S. ROUTE 11, P.O. BOX 69, ADAMS, NY, 136050069
Plan sponsor’s address 10524 U.S. ROUTE 11, P.O. BOX 69, ADAMS, NY, 136050069

Number of participants as of the end of the plan year

Active participants 651
Retired or separated participants receiving benefits 4

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing BRUCE LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-14
Name of individual signing BRUCE LEWIS
Valid signature Filed with authorized/valid electronic signature
FUCCILLO AUTOMOTIVE GROUP, INC. GROUP HEALTH PLAN 2013 161533157 2015-06-11 FUCCILLO AUTOMOTIVE GROUP, INC. 590
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-09-01
Business code 441110
Sponsor’s telephone number 3152323222
Plan sponsor’s mailing address 10524 U.S.ROUTE 11, P.O. BOX 69, ADAMS, NY, 136050069
Plan sponsor’s address 10524 U.S.ROUTE 11, P.O. BOX 69, ADAMS, NY, 136050069

Number of participants as of the end of the plan year

Active participants 600
Retired or separated participants receiving benefits 3

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing BRUCE LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-11
Name of individual signing BRUCE LEWIS
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
WILLIAM B FUCCILLO Chief Executive Officer 10524 U.S. RTE 11, ADAMS, NY, United States, 13605

DOS Process Agent

Name Role Address
FUCCILLO AUTOMOTIVE GROUP, INC. DOS Process Agent 10524 US ROUTE 11, ADAMS, NY, United States, 13605

History

Start date End date Type Value
2003-05-20 2017-06-01 Address 10524 US RT 11, ADAMS, NY, 13605, USA (Type of address: Service of Process)
1997-06-02 2021-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-02 2003-05-20 Address ROUTE 11, ADAMS, NY, 13605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190722060041 2019-07-22 BIENNIAL STATEMENT 2019-06-01
170601007350 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150609006096 2015-06-09 BIENNIAL STATEMENT 2015-06-01
130610006225 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110707002683 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090605002945 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070615002617 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050809002557 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030520002693 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010626002578 2001-06-26 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1657737109 2020-04-10 0248 PPP 10524 U. S. Route 11 0.0, Adams, NY, 13605-2117
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750077
Loan Approval Amount (current) 3488040
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Adams, JEFFERSON, NY, 13605-2117
Project Congressional District NY-24
Number of Employees 357
NAICS code 551114
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 3537889.9
Forgiveness Paid Date 2021-09-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State