Search icon

FURCI FOOD PRODUCTS, INC.

Company Details

Name: FURCI FOOD PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2015 (10 years ago)
Entity Number: 4808573
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 334 Underhill Avenue, suite 3A, Yorktown Heights, NY, United States, 10598
Principal Address: 334 UNDERHILL AVENUE, SUITE 3A, SUITE 3A, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENEEN FURCI DOS Process Agent 334 Underhill Avenue, suite 3A, Yorktown Heights, NY, United States, 10598

Chief Executive Officer

Name Role Address
DENEEN FURCI Chief Executive Officer 2468 EVERGREEN STREET, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 2468 EVERGREEN STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-08-09 Address 2468 EVERGREEN STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-08-09 Address 334 UNDERHILL AVENUE, SUITE 3A, SUITE 3A, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2015-08-21 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230809001572 2023-08-09 BIENNIAL STATEMENT 2023-08-01
230406002699 2023-04-06 BIENNIAL STATEMENT 2021-08-01
150821010085 2015-08-21 CERTIFICATE OF INCORPORATION 2015-08-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
315567 CNV_SI INVOICED 2010-05-19 40 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-11-06
Type:
FollowUp
Address:
103-09 101 AVE, New York -Richmond, NY, 11417
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-08-15
Type:
Planned
Address:
103-09 101 AVENUE, New York -Richmond, NY, 11417
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-12-14
Type:
Planned
Address:
103-09 101 AVENUE, New York -Richmond, NY, 11417
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123100
Current Approval Amount:
123100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
123889.86

Date of last update: 25 Mar 2025

Sources: New York Secretary of State