Search icon

FUOCO GROUP LLP

Company Details

Name: FUOCO GROUP LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Oct 2003 (22 years ago)
Entity Number: 2963260
ZIP code: 11788
County: Blank
Place of Formation: New York
Address: 200 PARKWAY DRIVE SOUTH, STE 302, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 200 PARKWAY DRIVE SOUTH, STE 302, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
200268717
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2009-07-13 2024-06-04 Address 20 PARKWAY DRIVE SOUTH, STE 302, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2003-10-08 2009-07-13 Address 525 TOWN LINE RD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604001558 2024-06-04 FIVE YEAR STATEMENT 2024-06-04
181221002007 2018-12-21 FIVE YEAR STATEMENT 2018-10-01
140124002106 2014-01-24 FIVE YEAR STATEMENT 2013-10-01
090715000780 2009-07-15 CERTIFICATE OF CONSENT 2009-07-15
090713002429 2009-07-13 FIVE YEAR STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-07
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:
-8800.00
Total Face Value Of Loan:
539600.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2014-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
7(A) EXPORT LOAN GUARANTEES
Obligated Amount:
0.00
Face Value Of Loan:
5000000.00
Total Face Value Of Loan:
5000000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
548400
Current Approval Amount:
539600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
546267.39

Court Cases

Court Case Summary

Filing Date:
2017-06-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WEISMAN
Party Role:
Plaintiff
Party Name:
FUOCO GROUP LLP
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State