Search icon

FUSCO ALTA MODA, LTD.

Company Details

Name: FUSCO ALTA MODA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1984 (41 years ago)
Entity Number: 948103
ZIP code: 10576
County: Queens
Place of Formation: New York
Address: 26 WOODLAND ROAD, POUND RIDGE, NY, United States, 10576
Principal Address: 22 WOODLAND ROAD, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS C FUSCO DOS Process Agent 26 WOODLAND ROAD, POUND RIDGE, NY, United States, 10576

Chief Executive Officer

Name Role Address
LOUIS C FUSCO Chief Executive Officer 22 WOODLAND ROAD, POUND RIDGE, NY, United States, 10576

History

Start date End date Type Value
2016-10-03 2020-10-05 Address 26 WOODLAND ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2010-10-14 2016-10-03 Address 22 WOODLAND ROAD, POUND RIDGE, NY, 10576, 2113, USA (Type of address: Service of Process)
1995-07-12 2010-10-14 Address 22 WOODLAND ROAD, POUND RIDGE, NY, 10576, 2113, USA (Type of address: Chief Executive Officer)
1995-07-12 2010-10-14 Address 22 WOODLAND ROAD, POUND RIDGE, NY, 10576, 2113, USA (Type of address: Principal Executive Office)
1995-07-12 2010-10-14 Address 22 WOODLAND ROAD, POUND RIDGE, NY, 10576, 2113, USA (Type of address: Service of Process)
1984-10-04 1995-07-12 Address 25-28 81ST ST., JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005061220 2020-10-05 BIENNIAL STATEMENT 2020-10-01
161003007531 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141014006614 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121015006157 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101014002742 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081014002244 2008-10-14 BIENNIAL STATEMENT 2008-10-01
061006002269 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041203002541 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021001002338 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001011002358 2000-10-11 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2821807103 2020-04-11 0202 PPP 26 Woodland Road, POUND RIDGE, NY, 10576-2113
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74000
Loan Approval Amount (current) 74000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUND RIDGE, WESTCHESTER, NY, 10576-2113
Project Congressional District NY-17
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74427.78
Forgiveness Paid Date 2020-11-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State