Search icon

FUCCILLO VENTURES, INC.

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
100923003070 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080903000083 2008-09-03 CERTIFICATE OF INCORPORATION 2008-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339159808 0213100 2013-07-03 3900 STATE STREET, SCHENECTADY, NY, 12304
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-07-03
Case Closed 2013-07-25

Related Activity

Type Complaint
Activity Nr 827488
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2013-07-09
Abatement Due Date 2013-08-02
Current Penalty 1785.0
Initial Penalty 2380.0
Final Order 2013-07-17
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Grinding machinery was not used with work rest(s) to support offhand grinding work: a) Service Department - On and prior to July 3, 2013, the Dewalt Heavy Duty 8" Bench Grinder (Model DW758, Serial 2012-13YL67271) was used without work rests and the distance to the enclosures exceeded the required 1/8" distance exposing employees to struck-by hazards.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2013-07-09
Abatement Due Date 2013-08-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-07-17
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) Service Department - On and prior to July 3, 2013, the Dewalt Heavy Duty 8" Bench Grinder (Model DW758, Serial 2012-13YL67271) was used without a tongue guard and the distance to the enclosure exceeded the required 1/4" distance exposing employees to struck-by hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4032548906 2021-04-28 0248 PPS 3900 State St, Schenectady, NY, 12304-4277
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 700705
Loan Approval Amount (current) 700705
Undisbursed Amount 0
Franchise Name Kia 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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12304-4277
Project Congressional District NY-20
Number of Employees 41
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 704672.55
Forgiveness Paid Date 2021-11-24
1781717100 2020-04-10 0248 PPP 3900 State St. 0.0, Schenectady, NY, 12304-4277
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 752917
Loan Approval Amount (current) 700705
Undisbursed Amount 0
Franchise Name Kia 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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12304-4277
Project Congressional District NY-20
Number of Employees 65
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 709651.06
Forgiveness Paid Date 2021-07-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State