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 1465-78TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 6125 ABACO DRIVE, SARASOTA, FL, 34238, 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
2002-04-15 2024-03-01 Address 926-76TH STREET, BROOKLYN, NY, 11228, 2318, USA (Type of address: Service of Process)
2002-04-15 2024-03-01 Address 1465-78TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2000-04-07 2002-04-15 Address 260 BLEEKER STREET, NEW YORK, NY, 10014, 4101, USA (Type of address: Chief Executive Officer)
2000-04-07 2002-04-15 Address 926-76TH STREET, BROOKLYN, NY, 11228, 2318, USA (Type of address: Service of Process)
2000-04-07 2002-04-15 Address 260 BLEEKER STREET, NEW YORK, NY, 10014, 4101, USA (Type of address: Principal Executive Office)

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
080307002768 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060327002578 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040322003018 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020415002492 2002-04-15 BIENNIAL STATEMENT 2002-03-01
000407002019 2000-04-07 BIENNIAL STATEMENT 2000-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-28 FAICCO PORK STORES 260 BLEECKER ST, NEW YORK, New York, NY, 10014 A Food Inspection Department of Agriculture and Markets No data
2022-07-22 FAICCO PORK STORES 260 BLEECKER ST, NEW YORK, New York, NY, 10014 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3172257304 2020-04-29 0202 PPP 260 BLEECKER STREET, NEW YORK, NY, 10014
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82000
Loan Approval Amount (current) 82000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10014-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82551.22
Forgiveness Paid Date 2021-01-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State