Search icon

FIOCCHI GROUP LLC

Company Details

Name: FIOCCHI GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2011 (14 years ago)
Entity Number: 4137612
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 15 WEST 28TH STREET, SUITE 4F, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 917-330-3727

DOS Process Agent

Name Role Address
C/O ALAN FIOCCHI DOS Process Agent 15 WEST 28TH STREET, SUITE 4F, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2013619-DCA Active Business 2014-09-18 2025-02-28
1409593-DCA Inactive Business 2011-10-03 2013-06-30

History

Start date End date Type Value
2020-04-30 2024-06-12 Address 15 WEST 28TH STREET, SUITE 10A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-09-20 2020-04-30 Address 1261 BROADWAY, SUITE 304, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-09-01 2016-09-20 Address 154 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612003761 2024-06-12 BIENNIAL STATEMENT 2024-06-12
210914000474 2021-09-14 BIENNIAL STATEMENT 2021-09-14
200430060336 2020-04-30 BIENNIAL STATEMENT 2019-09-01
170905007034 2017-09-05 BIENNIAL STATEMENT 2017-09-01
160920006300 2016-09-20 BIENNIAL STATEMENT 2015-09-01
110901000667 2011-09-01 ARTICLES OF ORGANIZATION 2011-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-05 No data NORTH 5 STREET, FROM STREET DRIGGS AVENUE TO STREET ROEBLING STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed respondent or subcontractor Installed non official no parking signs at construction site without permits ID NYC DOB permit # 321157029-01-EW-OT No one on site at time
2016-08-19 No data NORTH 5 STREET, FROM STREET DRIGGS AVENUE TO STREET ROEBLING STREET No data Street Construction Inspections: Active Department of Transportation ROADWAY IN COMPLIANCE
2016-08-18 No data NORTH 5 STREET, FROM STREET DRIGGS AVENUE TO STREET ROEBLING STREET No data Street Construction Inspections: Active Department of Transportation NO TIMBER BARRIERS STORED
2016-03-18 No data NORTH 5 STREET, FROM STREET DRIGGS AVENUE TO STREET ROEBLING STREET No data Street Construction Inspections: Pick-Up Department of Transportation I OBSERVED THE RESPONDENT USING A CONCRETE PUMP ON THE ROADWAY WITHOUT A VALID PERMIT ON FILE. DOB PERMIT 321157029-01-EW-OT WAS USED FOR I.D

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600789 TRUSTFUNDHIC INVOICED 2023-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3600790 RENEWAL INVOICED 2023-02-21 100 Home Improvement Contractor License Renewal Fee
3311672 TRUSTFUNDHIC INVOICED 2021-03-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301224 TRUSTFUNDHIC CREDITED 2021-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300866 RENEWAL INVOICED 2021-02-25 100 Home Improvement Contractor License Renewal Fee
2889177 RENEWAL INVOICED 2018-09-24 100 Home Improvement Contractor License Renewal Fee
2889176 TRUSTFUNDHIC INVOICED 2018-09-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503944 TRUSTFUNDHIC INVOICED 2016-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491561 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
1784647 BLUEDOT CREDITED 2014-09-18 100 Bluedot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3263128400 2021-02-04 0202 PPS 15 W 28th St Fl 10A, New York, NY, 10001-6429
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226957
Loan Approval Amount (current) 226957
Undisbursed Amount 0
Franchise Name -
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6429
Project Congressional District NY-12
Number of Employees 12
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228878.44
Forgiveness Paid Date 2021-12-14
2045827704 2020-05-01 0202 PPP 15 W 28TH ST FL 10A, NEW YORK, NY, 10001
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226957
Loan Approval Amount (current) 226957
Undisbursed Amount 0
Franchise Name -
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229743.4
Forgiveness Paid Date 2021-07-27

Date of last update: 09 Mar 2025

Sources: New York Secretary of State