Search icon

FUCCILLO FORD OF NELLISTON, INC.

Company Details

Name: FUCCILLO FORD OF NELLISTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2004 (21 years ago)
Entity Number: 3018121
ZIP code: 13605
County: Montgomery
Place of Formation: New York
Address: 19595 SPRING ST, PO BOX 69, ADAMS, NY, United States, 13605
Principal Address: 10524 US ROUTE 11, PO BOX 69, ADAMS, NY, United States, 13605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

Name Role Address
C/O FUCCILLO AUTOMOTIVE GROUP, INC. DOS Process Agent 19595 SPRING ST, PO BOX 69, ADAMS, NY, United States, 13605

History

Start date End date Type Value
2006-03-07 2010-02-26 Address 10524 US ROUTE 11 / PO BOX 69, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer)
2006-03-07 2010-02-26 Address 10524 US ROUTE 11 / PO BOX 69, ADAMS, NY, 13605, USA (Type of address: Principal Executive Office)
2004-02-25 2020-03-31 Address 10524 U.S. ROUTE 11, PO BOX 69, ADAMS, NY, 13605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200331060061 2020-03-31 BIENNIAL STATEMENT 2020-02-01
180213006021 2018-02-13 BIENNIAL STATEMENT 2018-02-01
160202006119 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140207006275 2014-02-07 BIENNIAL STATEMENT 2014-02-01
120409002014 2012-04-09 BIENNIAL STATEMENT 2012-02-01
100226002549 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080207003092 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060307002471 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040225000821 2004-02-25 CERTIFICATE OF INCORPORATION 2004-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7502307308 2020-04-30 0248 PPP 6500 State Highway 5, NELLISTON, NY, 13410
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263805
Loan Approval Amount (current) 246287
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
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 NELLISTON, MONTGOMERY, NY, 13410-0001
Project Congressional District NY-21
Number of Employees 26
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 249458.22
Forgiveness Paid Date 2021-08-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State