Search icon

FUCIAANA INC

Company Details

Name: FUCIAANA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2013 (12 years ago)
Entity Number: 4365820
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2478 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIMBERLY LAW Chief Executive Officer 2478 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2478 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Licenses

Number Type Date Last renew date End date Address Description
0240-22-102458 Alcohol sale 2024-04-08 2024-04-08 2026-04-30 2478 CONEY ISLAND AVE, BROOKLYN, New York, 11223 Restaurant

History

Start date End date Type Value
2023-02-08 2023-02-08 Address 2478 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2016-11-17 2023-02-08 Address 2478 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2013-02-26 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-26 2023-02-08 Address 2478 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230208003678 2023-02-08 BIENNIAL STATEMENT 2023-02-01
200106061203 2020-01-06 BIENNIAL STATEMENT 2019-02-01
161117006255 2016-11-17 BIENNIAL STATEMENT 2015-02-01
130226000850 2013-02-26 CERTIFICATE OF INCORPORATION 2013-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2326447105 2020-04-10 0202 PPP 2478 CONEY ISLAND AVE, BROOKLYN, NY, 11223-5022
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-5022
Project Congressional District NY-08
Number of Employees 9
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25249.31
Forgiveness Paid Date 2021-04-08
6762608302 2021-01-27 0202 PPS 2478 Coney Island Ave, Brooklyn, NY, 11223-5022
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35019
Loan Approval Amount (current) 35019
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-5022
Project Congressional District NY-08
Number of Employees 9
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35364.33
Forgiveness Paid Date 2022-01-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State