Search icon

FUCILE FAMILY ENTERPRISE, LTD.

Company Details

Name: FUCILE FAMILY ENTERPRISE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2000 (25 years ago)
Entity Number: 2509917
ZIP code: 11572
County: Nassau
Place of Formation: New York
Principal Address: TUTOR TIME CHILD CARE, 1619 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040
Address: 3653 MAHLON BROWER DRIVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOSEPH A. FUCILE DOS Process Agent 3653 MAHLON BROWER DRIVE, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
DOREEN FUCILE Chief Executive Officer 1619 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2000-05-15 2006-05-09 Address 3444 HOWARD BLVD., BALDWIN HARBOR, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160512006006 2016-05-12 BIENNIAL STATEMENT 2016-05-01
120503006028 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100520002703 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080515002856 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060509003437 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040520002050 2004-05-20 BIENNIAL STATEMENT 2004-05-01
020507002379 2002-05-07 BIENNIAL STATEMENT 2002-05-01
001227000062 2000-12-27 CERTIFICATE OF AMENDMENT 2000-12-27
000515000191 2000-05-15 CERTIFICATE OF INCORPORATION 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1907727306 2020-04-28 0235 PPP 1619 JERICHO TPKE, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 39
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 253541.1
Forgiveness Paid Date 2021-10-06
3744958501 2021-02-24 0235 PPS 1619 Jericho Tpke, New Hyde Park, NY, 11040-4714
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230000
Loan Approval Amount (current) 230000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4714
Project Congressional District NY-03
Number of Employees 28
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 231789.59
Forgiveness Paid Date 2021-12-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State