Search icon

D. FUSCO & COMPANY LLC

Company Details

Entity Name: D. FUSCO & COMPANY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 2005
Business ALEI: 0817851
Annual report due: 31 Mar 2025
NAICS code: 541810 - Advertising Agencies
Business address: 12 VINCENT DR, SIMSBURY, CT, 06070, United States
Mailing address: PO BOX 642, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dfusco1@icloud.com

Officer

Name Role Business address Phone E-Mail Residence address
DAVID E. FUSCO Officer 12 VINCENT DR, PO BOX 642, SIMSBURY, CT, 06070, United States +1 860-306-0665 dfusco1@icloud.com 12 VINCENT DRIVE, SIMSBURY, CT, 06070, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID E. FUSCO Agent 12 VINCENT DRIVE, SIMSBURY, CT, 06070, United States PO BOX 642, SIMSBURY, CT, 06070, United States +1 860-306-0665 dfusco1@icloud.com 12 VINCENT DRIVE, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012131630 2024-03-11 No data Annual Report Annual Report No data
BF-0011169088 2023-02-07 No data Annual Report Annual Report No data
BF-0010208089 2022-03-27 No data Annual Report Annual Report 2022
0007194259 2021-03-01 No data Annual Report Annual Report 2021
0006809438 2020-03-03 No data Annual Report Annual Report 2016
0006809489 2020-03-03 No data Annual Report Annual Report 2020
0006809456 2020-03-03 No data Annual Report Annual Report 2017
0006809472 2020-03-03 No data Annual Report Annual Report 2018
0006809482 2020-03-03 No data Annual Report Annual Report 2019
0005434776 2015-11-21 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3430357401 2020-05-07 0156 PPP 12 VINCENT DR, SIMSBURY, CT, 06070
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2790
Loan Approval Amount (current) 2790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SIMSBURY, HARTFORD, CT, 06070-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2810.18
Forgiveness Paid Date 2021-01-28

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website