Search icon

JAMES A. FAUCI, ATTORNEY AT LAW, PLLC

Company Details

Name: JAMES A. FAUCI, ATTORNEY AT LAW, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2003 (21 years ago)
Entity Number: 2954167
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 30 REMSEN STREET, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 30 REMSEN STREET, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2007-12-04 2011-12-08 Name FAUCI & KUPFERMAN, PLLC
2003-09-16 2007-12-04 Name KUPFERMAN & FAUCI, PLLC

Filings

Filing Number Date Filed Type Effective Date
111208000681 2011-12-08 CERTIFICATE OF AMENDMENT 2011-12-08
091020002520 2009-10-20 BIENNIAL STATEMENT 2009-09-01
071204000922 2007-12-04 CERTIFICATE OF AMENDMENT 2007-12-04
030916000104 2003-09-16 ARTICLES OF ORGANIZATION 2003-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4478457204 2020-04-27 0248 PPP 30 Remsen Street, BALLSTON SPA, NY, 12020
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21055.96
Forgiveness Paid Date 2021-07-22

Date of last update: 12 Mar 2025

Sources: New York Secretary of State