Search icon

FUCCILLO VENTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FUCCILLO VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2008 (17 years ago)
Entity Number: 3715705
ZIP code: 13605
County: Schenectady
Place of Formation: New York
Address: 10524 U.S. ROUTE 11, PO BOX 69, ADAMS, NY, United States, 13605
Principal Address: 10524 US RTE 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 RTE 11, PO BOX 69, ADAMS, NY, United States, 13605

DOS Process Agent

Name Role Address
C/O FUCCILLO AUTOMOTIVE GROUP, INC. DOS Process Agent 10524 U.S. ROUTE 11, PO BOX 69, ADAMS, NY, United States, 13605

History

Start date End date Type Value
2010-09-23 2012-09-14 Address 10524 US RTE 11, PO BOX 69, ADAMS, NY, 13605, USA (Type of address: Principal Executive Office)
2008-09-03 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-03 2020-11-13 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
201113060602 2020-11-13 BIENNIAL STATEMENT 2020-09-01
181024006261 2018-10-24 BIENNIAL STATEMENT 2018-09-01
160915006296 2016-09-15 BIENNIAL STATEMENT 2016-09-01
140902007112 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120914006320 2012-09-14 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
700705.00
Total Face Value Of Loan:
700705.00
Date:
2020-06-26
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:
-52212.00
Total Face Value Of Loan:
700705.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-03
Type:
Complaint
Address:
3900 STATE STREET, SCHENECTADY, NY, 12304
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$700,705
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$700,705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$704,672.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $700,702
Utilities: $1
Jobs Reported:
65
Initial Approval Amount:
$752,917
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$700,705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$709,651.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $513,421
Utilities: $40,257
Rent: $74,154
Healthcare: $72873

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State