Search icon

FUCCILLO FORD OF EAST GREENBUSH, INC.

Company Details

Name: FUCCILLO FORD OF EAST GREENBUSH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2001 (24 years ago)
Entity Number: 2590038
ZIP code: 13605
County: Jefferson
Place of Formation: New York
Address: 19595 SPRING ST, 10524 US ROUTE 11, ADAMS, NY, United States, 13605
Principal Address: PO BOX 69, 10524 US ROUTE 11, ADAMS, NY, United States, 13605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FUCCILLO FORD OF EAST GREENBUSH, INC. DOS Process Agent 19595 SPRING ST, 10524 US ROUTE 11, ADAMS, NY, United States, 13605

Chief Executive Officer

Name Role Address
WILLIAM B. FUCCILLO Chief Executive Officer PO BOX 69, 10524 US ROUTE 11, ADAMS, NY, United States, 13605

History

Start date End date Type Value
2003-03-06 2007-01-09 Address PO BOX 69, 10524 US ROUTE 11, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer)
2003-03-06 2021-04-09 Address PO BOX 69, 10524 US ROUTE 11, ADAMS, NY, 13605, USA (Type of address: Service of Process)
2001-01-04 2001-01-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2001-01-04 2003-03-06 Address ROUTE 11, ADAMS, NY, 13605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210409060028 2021-04-09 BIENNIAL STATEMENT 2021-01-01
190220060075 2019-02-20 BIENNIAL STATEMENT 2019-01-01
170103006127 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006182 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130107007017 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110203002607 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090121002372 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070109002216 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050302002789 2005-03-02 BIENNIAL STATEMENT 2005-01-01
030306002602 2003-03-06 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9939367001 2020-04-09 0248 PPP 634 Columbia Turnpike 0.0, East Greenbush, NY, 12061-2122
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 361240
Loan Approval Amount (current) 336552
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 East Greenbush, RENSSELAER, NY, 12061-2122
Project Congressional District NY-21
Number of Employees 50
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 341068.71
Forgiveness Paid Date 2021-08-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State