Search icon

PUCE, INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PUCE, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1972 (53 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

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

Links between entities

Type:
Headquarter of
Company Number:
F12000000540
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
0581133
State:
CONNECTICUT
CONNECTICUT profile:

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 2025-07-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
293240.00
Total Face Value Of Loan:
293240.00
Date:
2020-04-11
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:
293240.00
Total Face Value Of Loan:
293240.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$293,240
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$293,240
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$297,141.72
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $293,240
Jobs Reported:
15
Initial Approval Amount:
$293,240
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$293,240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$297,263.9
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $293,238
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State