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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FUOCO GROUP, LLP 401(K) PLAN 2020 200268717 2021-08-31 FUOCO GROUP, LLP 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541211
Sponsor’s telephone number 5612091107
Plan sponsor’s address 200 PARKWAY DRIVE SOUTH, SUITE 302, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 300835405
Plan administrator’s name NPPG FIDUCIARY SERVICES
Plan administrator’s address 494 SYCAMORE AVE, SHREWSBURY, NJ, 07702
Administrator’s telephone number 7327581577

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing JOANNE PALADINO
FUOCO GROUP, LLP 401(K) PLAN 2019 200268717 2020-08-11 FUOCO GROUP, LLP 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541211
Sponsor’s telephone number 5612091107
Plan sponsor’s address 200 PARKWAY DRIVE SOUTH, SUITE 302, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 300835405
Plan administrator’s name NPPG FIDUCIARY SERVICES, LLC
Plan administrator’s address 494 SYCAMORE AVENUE, SHREWSBURY, NJ, 07702
Administrator’s telephone number 7327581577

Signature of

Role Plan administrator
Date 2020-08-11
Name of individual signing JOANNE PAGLIARO
FUOCO GROUP, LLP 401(K) PLAN 2018 200268717 2019-10-14 FUOCO GROUP, LLP 39
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541211
Sponsor’s telephone number 7327581577
Plan sponsor’s address 200 PARKWAY DRIVE SOUTH, SUITE 302, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing JOANNE PAGLIARO
FUOCO GROUP, LLP 401(K) PLAN 2018 200268717 2020-01-21 FUOCO GROUP, LLP 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541211
Sponsor’s telephone number 7327581577
Plan sponsor’s address 200 PARKWAY DRIVE SOUTH, SUITE 302, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 300835405
Plan administrator’s name NPPG FIDUCIARY SERVICES, LLC
Plan administrator’s address 121 MONMOUTH STREET, RED BANK, NJ, 07701
Administrator’s telephone number 7327581577

Signature of

Role Plan administrator
Date 2020-01-21
Name of individual signing JOANNE PAGLIARO
FUOCO GROUP, LLP 401(K) PLAN 2017 200268717 2018-02-16 FUOCO GROUP, LLP 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541211
Sponsor’s telephone number 6313601700
Plan sponsor’s address 200 PARKWAY DRIVE SOUTH SUITE 30, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2018-02-16
Name of individual signing JOANNE MCINNES
FUOCO GROUP, LLP 401(K) PLAN 2016 200268717 2017-03-07 FUOCO GROUP, LLP 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541211
Sponsor’s telephone number 6313601700
Plan sponsor’s address 200 PARKWAY DRIVE SOUTH SUITE 30, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2017-03-07
Name of individual signing JOANNE MCINNES
FUOCO GROUP, LLP 401(K) PLAN 2015 200268717 2016-05-31 FUOCO GROUP, LLP 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541211
Sponsor’s telephone number 6313601700
Plan sponsor’s address 200 PARKWAY DRIVE SOUTH SUITE 30, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing JOANNE MCINNES
FUOCO GROUP, LLP 401(K) PLAN 2014 200268717 2015-09-10 FUOCO GROUP, LLP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541211
Sponsor’s telephone number 6313601700
Plan sponsor’s address 200 PARKWAY DRIVE SOUTH SUITE 30, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2015-09-10
Name of individual signing JOANNE MCINNES
FUOCO GROUP, LLP 401K PLAN 2013 200268717 2014-03-21 FUOCO GROUP, LLP 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541211
Sponsor’s telephone number 6313601700
Plan sponsor’s address 200 PARKWAY DRIVE SOUTH SUITE 302, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2014-03-21
Name of individual signing JOANNE MCINNES
FUOCO GROUP, LLP 401K PLAN 2012 200268717 2013-08-28 FUOCO GROUP, LLP 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541211
Sponsor’s telephone number 6313601700
Plan sponsor’s address 200 PARKWAY DRIVE SOUTH SUITE 302, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 200268717
Plan administrator’s name FUOCO GROUP, LLP
Plan administrator’s address 200 PARKWAY DRIVE SOUTH SUITE 302, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6313601700

Signature of

Role Plan administrator
Date 2013-08-28
Name of individual signing JOANNE MCINNES

DOS Process Agent

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

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
RV-1754429 2009-04-29 REVOCATION OF REGISTRATION 2009-04-29
040226000558 2004-02-26 AFFIDAVIT OF PUBLICATION 2004-02-26
040224000495 2004-02-24 AFFIDAVIT OF PUBLICATION 2004-02-24
031008000745 2003-10-08 NOTICE OF REGISTRATION 2003-10-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4445805007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FUOCO GROUP, LLP
Recipient Name Raw FUOCO GROUP LLP
Recipient DUNS 962602160
Recipient Address 200 PARKWAY DRIVE SOUTH., HAUPPAUGE, SUFFOLK, NEW YORK, 11788-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 109600.00
Face Value of Direct Loan 2000000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2010367109 2020-04-10 0235 PPP 200 Parkway Drive South STE 300, HAUPPAUGE, NY, 11788-2011
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 548400
Loan Approval Amount (current) 539600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-2011
Project Congressional District NY-01
Number of Employees 38
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 546267.39
Forgiveness Paid Date 2021-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1703764 Civil Rights Employment 2017-06-22 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-06-22
Termination Date 2017-08-21
Date Issue Joined 2017-06-29
Section 1441
Sub Section NR
Status Terminated

Parties

Name WEISMAN
Role Plaintiff
Name FUOCO GROUP LLP
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State