Search icon

F. D. C., INC.

Company Details

Name: F. D. C., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1984 (41 years ago)
Entity Number: 932974
ZIP code: 13492
County: Oneida
Place of Formation: New York
Principal Address: 8469 Seneca Turnpike, Suite#203, NEW HARTFORD, NY, United States, 13413
Address: 13 Calais Drive, Suite#203, Whitesboro, NY, United States, 13492

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMINICK CROCILLA DOS Process Agent 13 Calais Drive, Suite#203, Whitesboro, NY, United States, 13492

Chief Executive Officer

Name Role Address
DOMINICK CROCILLA Chief Executive Officer 8469 SENECA TURNPIKE, SUITE#203, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 8469 SENECA TURNPIKE, SUITE#203, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 50 AVERT AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 50 AVERT AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-07-01 Address 8469 SENECA TURNPIKE, SUITE#203, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701034386 2024-07-01 BIENNIAL STATEMENT 2024-07-01
231024003612 2023-10-24 BIENNIAL STATEMENT 2022-07-01
000050003911 1993-09-30 BIENNIAL STATEMENT 1993-07-01
930218002557 1993-02-18 BIENNIAL STATEMENT 1992-07-01
B126699-3 1984-07-26 CERTIFICATE OF INCORPORATION 1984-07-26

USAspending Awards / Financial Assistance

Date:
2022-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
274800.00
Total Face Value Of Loan:
773800.00
Date:
2021-03-02
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:
55699.00
Total Face Value Of Loan:
55699.00
Date:
2020-04-13
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:
37016.00
Total Face Value Of Loan:
37016.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55699
Current Approval Amount:
55699
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56278.88
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37016
Current Approval Amount:
37016
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37442.95

Date of last update: 17 Mar 2025

Sources: New York Secretary of State