Search icon

FUCCILLO FORD OF SENECA FALLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FUCCILLO FORD OF SENECA FALLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2000 (25 years ago)
Entity Number: 2500752
ZIP code: 13605
County: Seneca
Place of Formation: New York
Principal Address: 2027 RTE 5 & 20 WEST, SENECA FALLS, NY, United States, 13148
Address: 19595 SPRING ST, 10524 US RTE 11, 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 U.S. RTE 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, 10524 US RTE 11, ADAMS, NY, United States, 13605

History

Start date End date Type Value
2014-04-14 2020-04-02 Address PO BOX 69, 10524 US RTE 11, ADAMS, NY, 13605, USA (Type of address: Service of Process)
2002-04-18 2004-04-27 Address 2027 RTE 5 & 20 WEST, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer)
2002-04-18 2014-04-14 Address PO BOX 69, 10524 US RTE 11, ADAMS, NY, 13605, USA (Type of address: Service of Process)
2000-04-19 2002-04-18 Address 7TH FLOOR 217 SOUTH SALINA ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060650 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180404006474 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160401006086 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140414006763 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120614002392 2012-06-14 BIENNIAL STATEMENT 2012-04-01

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:
-26505.00
Total Face Value Of Loan:
356850.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$383,355
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$356,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$361,639.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $255,154
Utilities: $20,909
Rent: $41,818
Healthcare: $38969

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State