Search icon

PUCE, INCORPORATED

Headquarter

Company Details

Name: PUCE, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1972 (52 years ago)
Entity Number: 246806
ZIP code: 10543
County: Westchester
Place of Formation: New York
Principal Address: 1500 SUNNYSIDE AVENUE, MAMARONECK, NY, United States, 10543
Address: 1500 Sunnyside Avenue, Mamaroneck, NY, United States, 10543

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PUCE, INCORPORATED, FLORIDA F12000000540 FLORIDA
Headquarter of PUCE, INCORPORATED, CONNECTICUT 0581133 CONNECTICUT

Chief Executive Officer

Name Role Address
PIETRO FASOLINO Chief Executive Officer 1500 SUNNYSIDE AVENUE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
PUCE, INCORPORATED DOS Process Agent 1500 Sunnyside Avenue, Mamaroneck, NY, United States, 10543

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 1500 SUNNYSIDE AVENUE, MAMARONECK, NY, 10543, 3837, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 1500 SUNNYSIDE AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2020-11-12 2024-11-08 Address PO BOX 295, MAMARONECK, NY, 10543, 0295, USA (Type of address: Service of Process)
2014-11-04 2024-11-08 Address 1500 SUNNYSIDE AVENUE, MAMARONECK, NY, 10543, 3837, USA (Type of address: Chief Executive Officer)
1998-01-23 2014-11-04 Address 1500 SUNNYSIDE AVENUE, MAMARONECK, NY, 10543, 3837, USA (Type of address: Chief Executive Officer)
1998-01-23 2020-11-12 Address PO BOX 295, MAMARONECK, NY, 10543, 0295, USA (Type of address: Service of Process)
1972-11-15 2024-11-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1972-11-15 1998-01-23 Address 11 ELM PL., RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108002230 2024-11-08 BIENNIAL STATEMENT 2024-11-08
221101003750 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201112060246 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181102006248 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006209 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141104006080 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121106006897 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101223002091 2010-12-23 BIENNIAL STATEMENT 2010-11-01
081030002152 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061023002143 2006-10-23 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2608068702 2021-03-30 0202 PPS 1500 Sunnyside Ave, Mamaroneck, NY, 10543-3837
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293240
Loan Approval Amount (current) 293240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-3837
Project Congressional District NY-16
Number of Employees 15
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 297263.9
Forgiveness Paid Date 2022-08-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State