Search icon

FLOWER CITY PRODUCE, INC.

Company Details

Name: FLOWER CITY PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1991 (34 years ago)
Entity Number: 1575838
ZIP code: 14609
County: Monroe
Place of Formation: New York
Principal Address: 20-22 PUBLIC MARKET, ROCHESTER, NY, United States, 14609
Address: 20-22 PUBLIC STREET, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20-22 PUBLIC STREET, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
SAMUEL F LENTINE Chief Executive Officer 20-22 PUBLIC MARKET, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
1993-06-15 2017-10-11 Address 20-22 PUBLIC MARKET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1993-06-15 2017-10-11 Address 255 CHESTNUT HILL DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
1991-09-17 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-09-17 2017-10-11 Address 20-22 PUBLIC MARKET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171011002032 2017-10-11 BIENNIAL STATEMENT 2017-09-01
931223002394 1993-12-23 BIENNIAL STATEMENT 1993-09-01
930615002864 1993-06-15 BIENNIAL STATEMENT 1992-09-01
910917000343 1991-09-17 CERTIFICATE OF INCORPORATION 1991-09-17

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
191950.00
Total Face Value Of Loan:
191950.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
214585.00
Total Face Value Of Loan:
200947.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214585
Current Approval Amount:
200947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
202688.54
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191950
Current Approval Amount:
191950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
193352.3

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 423-0994
Add Date:
2003-04-21
Operation Classification:
DELIVERY OF OWN MERCHANDISE
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State