Search icon

FUCCILLO CHRYSLER OF NELLISTON, INC.

Company Details

Name: FUCCILLO CHRYSLER OF NELLISTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1999 (26 years ago)
Entity Number: 2354886
ZIP code: 13605
County: Montgomery
Place of Formation: New York
Address: 19595 SPRING ST, ADAMS, NY, United States, 13605
Principal Address: 6460 STATE HWY 5, PO BOX 38, NELLISTON, NY, United States, 13410

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 ROUTE 11, PO BOX 69, ADAMS, NY, United States, 13605

DOS Process Agent

Name Role Address
FUCCILLO AUTOMOTIVE GROUP, INC. DOS Process Agent 19595 SPRING ST, ADAMS, NY, United States, 13605

History

Start date End date Type Value
2013-03-11 2021-04-09 Address 10524 U.S. ROUTE 11, ADAMS, NY, 13605, USA (Type of address: Service of Process)
2001-03-27 2013-03-11 Address 6460 STATE HWY 5, PO BOX 38, NELLISTON, NY, 13410, USA (Type of address: Chief Executive Officer)
2001-03-27 2013-03-11 Address 6460 STATE HWY 5, PO BOX 38, NELLISTON, NY, 13410, USA (Type of address: Principal Executive Office)
2001-01-30 2013-03-11 Address 10524 U.S. ROUTE 11, ADAMS, NY, 13605, USA (Type of address: Service of Process)
1999-03-11 2001-01-30 Address 555 E. GENESEE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210409060034 2021-04-09 BIENNIAL STATEMENT 2021-03-01
190802060521 2019-08-02 BIENNIAL STATEMENT 2019-03-01
170301006091 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007095 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130311006975 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110512002246 2011-05-12 BIENNIAL STATEMENT 2011-03-01
090309002217 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070615002619 2007-06-15 BIENNIAL STATEMENT 2007-03-01
050509002263 2005-05-09 BIENNIAL STATEMENT 2005-03-01
030225002567 2003-02-25 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1383447107 2020-04-10 0248 PPP 6460 State Highway 5, NELLISTON, NY, 13410
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233145
Loan Approval Amount (current) 218261
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 Nelliston, MONTGOMERY, NY, 13410-0001
Project Congressional District NY-21
Number of Employees 29
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 221136.71
Forgiveness Paid Date 2021-08-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State