Search icon

FUSCO, BRANDENSTEIN & RADA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FUSCO, BRANDENSTEIN & RADA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Sep 1978 (47 years ago)
Entity Number: 511669
ZIP code: 11797
County: New York
Place of Formation: New York
Principal Address: 180 FROEHLICH FARM BVD., WOODBURY, NY, United States, 11797
Address: 180 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR FUSCO Chief Executive Officer 6 VALMONT COURT, LAKE GROVE, NY, United States, 11755

DOS Process Agent

Name Role Address
FUSCO, BRANDENSTEIN & RADA, P.C. DOS Process Agent 180 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
132956911
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2002-09-10 2020-09-01 Address 180 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, 2923, USA (Type of address: Service of Process)
2002-09-10 2004-10-04 Address 890 WARNER RD, VALLEY STREAM, NY, 11580, 1526, USA (Type of address: Chief Executive Officer)
1993-04-23 1996-09-04 Address 358 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1993-04-23 2002-09-10 Address 447 WOLF HILL ROAD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1992-11-19 2001-10-25 Name SCHEINE, FUSCO, BRANDENSTEIN & RADA, P.C.

Filings

Filing Number Date Filed Type Effective Date
200901060531 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904008161 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007093 2016-09-01 BIENNIAL STATEMENT 2016-09-01
20150122012 2015-01-22 ASSUMED NAME CORP INITIAL FILING 2015-01-22
140903006784 2014-09-03 BIENNIAL STATEMENT 2014-09-01

Paycheck Protection Program

Jobs Reported:
70
Initial Approval Amount:
$827,782
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$827,782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$832,150.85
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $827,777
Utilities: $1
Jobs Reported:
70
Initial Approval Amount:
$827,782
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$827,782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$837,623.41
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $827,782

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State