Search icon

FUCCILLO FORD OF SENECA FALLS, INC.

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
100504002756 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080425002267 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060425003011 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040427002801 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020418002149 2002-04-18 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1670737103 2020-04-10 0219 PPP 2027 Route 5&20 West 0.0, Seneca Falls, NY, 13148-8730
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 383355
Loan Approval Amount (current) 356850
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 Seneca Falls, SENECA, NY, 13148-8730
Project Congressional District NY-24
Number of Employees 37
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 361639.13
Forgiveness Paid Date 2021-08-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State