Search icon

BFJ ENTERPRISES, INC.

Company Details

Name: BFJ ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2013 (12 years ago)
Entity Number: 4389916
ZIP code: 13605
County: Schenectady
Place of Formation: New York
Address: 19595 SPRING ST, P.O. BOX 69, ADAMS, NY, United States, 13605
Principal Address: 2240 CENTRAL AVENUE, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FUCCILLO AUTOMOTIVE GROUP, INC. DOS Process Agent 19595 SPRING ST, P.O. BOX 69, ADAMS, NY, United States, 13605

Chief Executive Officer

Name Role Address
WILLIAM B. FUCCILLO, JR. Chief Executive Officer A8A GAYLE ROAD, SKANEATELES, NY, United States, 13152

History

Start date End date Type Value
2013-04-17 2021-04-09 Address 10524 U.S. ROUTE 11, P.O. BOX 69, ADAMS, NY, 13605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210409060037 2021-04-09 BIENNIAL STATEMENT 2021-04-01
180426006098 2018-04-26 BIENNIAL STATEMENT 2017-04-01
160829006044 2016-08-29 BIENNIAL STATEMENT 2015-04-01
130417000680 2013-04-17 CERTIFICATE OF INCORPORATION 2013-04-17

USAspending Awards / Financial Assistance

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:
-36689.00
Total Face Value Of Loan:
510601.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
547290
Current Approval Amount:
510601
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
517161.66

Date of last update: 26 Mar 2025

Sources: New York Secretary of State