Search icon

FLOOD SPRAYING SERVICE, INC.

Company Details

Name: FLOOD SPRAYING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1955 (70 years ago)
Entity Number: 104168
ZIP code: 12546
County: Dutchess
Place of Formation: New York
Address: 200 BEILKE RD, MILLERTON, NY, United States, 12546
Principal Address: 5992 NORTH ELM AVE., MILLERTON, NY, United States, 12546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 BEILKE RD, MILLERTON, NY, United States, 12546

Chief Executive Officer

Name Role Address
THOMAS J FLOOD Chief Executive Officer 200 BEIKE ROAD, MILLERTON, NY, United States, 12546

Form 5500 Series

Employer Identification Number (EIN):
141416558
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-30 2003-02-25 Address 200 BEILKE RD, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
2001-04-30 2003-02-25 Address 5992 NORTH ELM AVE, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office)
1995-05-23 2001-04-30 Address ROUTE 22 NORTH, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office)
1995-05-23 2001-04-30 Address RD 2 BOX 19, MILLERTON, NY, 12546, 9505, USA (Type of address: Chief Executive Officer)
1995-05-23 2001-04-30 Address RD 2 BOX 19, MILLERTON, NY, 12546, 9505, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20091118074 2009-11-18 ASSUMED NAME CORP AMENDMENT 2009-11-18
20090729051 2009-07-29 ASSUMED NAME CORP INITIAL FILING 2009-07-29
070323002738 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050408002253 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030225002698 2003-02-25 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
36163.72
Total Face Value Of Loan:
36163.72

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36163.72
Current Approval Amount:
36163.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36527.34

Date of last update: 19 Mar 2025

Sources: New York Secretary of State