Search icon

FUCCILLO FORD OF EAST GREENBUSH, INC.

Company claim

Is this your business?

Get access!

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 (25 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

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:
-24688.00
Total Face Value Of Loan:
336552.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$361,240
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$336,552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$341,068.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $237,113
Utilities: $23,246
Rent: $49,000
Healthcare: $27193

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State