Search icon

THE FUSCO GROUP PARTNERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE FUSCO GROUP PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2007 (18 years ago)
Entity Number: 3587850
ZIP code: 12019
County: Schenectady
Place of Formation: New York
Address: 35 Lakehill Rd, Ballston Lake, NY, United States, 12019
Principal Address: 3512 ROSENDALE ROAD, NISKAYUNA, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW J FUSCO Chief Executive Officer 3512 ROSENDALE ROAD, NISKAYUNA, NY, United States, 12309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 Lakehill Rd, Ballston Lake, NY, United States, 12019

Links between entities

Type:
Headquarter of
Company Number:
1192712
State:
MISSISSIPPI

Form 5500 Series

Employer Identification Number (EIN):
261719013
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 3512 ROSENDALE ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2012-01-05 2023-11-29 Address 3512 ROSENDALE ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2007-11-01 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-01 2023-11-29 Address 3512 ROSENDALE ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129016548 2023-11-15 BIENNIAL STATEMENT 2023-11-15
221019000640 2022-10-19 BIENNIAL STATEMENT 2021-11-01
200415060048 2020-04-15 BIENNIAL STATEMENT 2019-11-01
190912002063 2019-09-12 BIENNIAL STATEMENT 2017-11-01
171012006285 2017-10-12 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
239185.00
Total Face Value Of Loan:
239185.00
Date:
2020-04-11
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:
265440.80
Total Face Value Of Loan:
265440.80

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239185
Current Approval Amount:
239185
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
240998.82
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
265440.8
Current Approval Amount:
265440.8
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
267800.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State