Search icon

FASULLO'S FOOD SERVICE INC.

Company Details

Name: FASULLO'S FOOD SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1985 (40 years ago)
Entity Number: 993722
ZIP code: 11758
County: Nassau
Place of Formation: New York
Principal Address: 327 N.RUTHERFORD AVE., N.MASSAPEQUA, NY, United States, 11758
Address: 329 N.RUTHERFORD AVE., N.MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN FASULLO Chief Executive Officer 327 N.RUTHERFORD AVE., N.MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
GLENN FASULLO DOS Process Agent 329 N.RUTHERFORD AVE., N.MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2007-07-24 2013-05-10 Address 82 WENWOOD DRIVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2007-07-24 2013-05-10 Address 82 WENWOOD DRIVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2007-07-24 2013-05-10 Address 82 WENWOOD DRIVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
2001-05-24 2007-07-24 Address 82 WENWOOD DR., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
2001-05-24 2007-07-24 Address 82 WENWOOD DR.., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2001-05-24 2007-07-24 Address 82 WENWOOD DR., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
1997-06-05 2001-05-24 Address 82 WENWOOD DR, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
1995-06-29 1997-06-05 Address 82 WENWOOD DR, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
1995-06-29 2001-05-24 Address 82 WENWOOD DR, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
1995-06-29 2001-05-24 Address 82 WENWOOD DR, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130510006008 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110520002954 2011-05-20 BIENNIAL STATEMENT 2011-05-01
070724002877 2007-07-24 BIENNIAL STATEMENT 2007-05-01
050719002915 2005-07-19 BIENNIAL STATEMENT 2005-05-01
010524002316 2001-05-24 BIENNIAL STATEMENT 2001-05-01
970605002180 1997-06-05 BIENNIAL STATEMENT 1997-05-01
950629002120 1995-06-29 BIENNIAL STATEMENT 1993-05-01
B221477-3 1985-05-01 CERTIFICATE OF INCORPORATION 1985-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4118307702 2020-05-01 0235 PPP 327 N Rutherford Ave, N Massapequa, NY, 11758
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7418
Loan Approval Amount (current) 7418
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address N Massapequa, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7483.53
Forgiveness Paid Date 2021-03-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State