Search icon

FAICCO SAUSAGE SHOP, INC.

Company Details

Name: FAICCO SAUSAGE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1978 (47 years ago)
Entity Number: 475235
ZIP code: 34239
County: New York
Place of Formation: New York
Address: 3590 Webber street, Sarasota, FL, United States, 34239
Principal Address: 260 BLEEKER STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD FAICCO Chief Executive Officer 6125 ABACO DRIVE, SARASOTA, FL, United States, 34238

DOS Process Agent

Name Role Address
JEAN FAICCO DOS Process Agent 3590 Webber street, Sarasota, FL, United States, 34239

Licenses

Number Type Address
622914 Retail grocery store 260 BLEECKER ST, NEW YORK, NY, 10014

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 6125 ABACO DRIVE, SARASOTA, FL, 34238, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 1465-78TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2021-07-13 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-13 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-12 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301048704 2024-03-01 BIENNIAL STATEMENT 2024-03-01
20141024077 2014-10-24 ASSUMED NAME CORP INITIAL FILING 2014-10-24
140506002207 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120426002108 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100405002708 2010-04-05 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
82000.00
Total Face Value Of Loan:
82000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82000
Current Approval Amount:
82000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82551.22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State