Search icon

BFJ ENTERPRISES OF LATHAM, INC.

Company Details

Name: BFJ ENTERPRISES OF LATHAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2013 (12 years ago)
Entity Number: 4441477
ZIP code: 13605
County: Albany
Place of Formation: New York
Address: 10524 US ROUTE 11, PO BOX 69, ADAMS, NY, United States, 13605
Principal Address: 10524 US ROUTE 11, ADAMS, NY, United States, 13605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FUCCILLO AUTOMOTIVE GROUP, INC DOS Process Agent 10524 US ROUTE 11, PO BOX 69, ADAMS, NY, United States, 13605

Chief Executive Officer

Name Role Address
WILLIAM B. FUCCILLO, JR. Chief Executive Officer 10524 US ROUTE 11, PO BOX 69, ADAMS, NY, United States, 13605

History

Start date End date Type Value
2016-07-28 2017-08-08 Address 8A GAYLE RD, SKANEATELES, NY, 13152, 1306, USA (Type of address: Chief Executive Officer)
2016-07-28 2017-08-08 Address 976 NEW LOUDON RD, LATHAM, NY, 12110, 2107, USA (Type of address: Principal Executive Office)
2013-08-06 2017-08-08 Address 217 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191025060238 2019-10-25 BIENNIAL STATEMENT 2019-08-01
170808006134 2017-08-08 BIENNIAL STATEMENT 2017-08-01
160728006185 2016-07-28 BIENNIAL STATEMENT 2015-08-01
130806000417 2013-08-06 CERTIFICATE OF INCORPORATION 2013-08-06

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
689940.00
Total Face Value Of Loan:
689940.00
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:
-49894.00
Total Face Value Of Loan:
689941.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
739835
Current Approval Amount:
689941
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
698730.85
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
689940
Current Approval Amount:
689940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
694128.32

Date of last update: 26 Mar 2025

Sources: New York Secretary of State