Search icon

JOHN M. FLORKOWSKI INC.

Company Details

Name: JOHN M. FLORKOWSKI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1991 (33 years ago)
Entity Number: 1588550
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 510 NORTH MAIN ST., BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN M. FLORKOWSKI DOS Process Agent 510 NORTH MAIN ST., BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
JOHN M. FLORKOWSKI Chief Executive Officer 1 EAST LAKE RD., NEW FAIRFIELD, CT, United States, 06812

History

Start date End date Type Value
1993-11-04 1999-12-20 Address 44 NORTH MAIN STREET, BREWSTER, NY, 10509, 1230, USA (Type of address: Principal Executive Office)
1992-12-07 1993-11-04 Address 1 EAST LAKE RD., NEW FAIRFIELD, CT, 06812, USA (Type of address: Principal Executive Office)
1991-11-12 1999-12-20 Address 44 NORTH MAIN STREET, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131204002161 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111129002422 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091106002046 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071119002973 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051219002057 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031022002676 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011107002364 2001-11-07 BIENNIAL STATEMENT 2001-11-01
991220002248 1999-12-20 BIENNIAL STATEMENT 1999-11-01
971106002604 1997-11-06 BIENNIAL STATEMENT 1997-11-01
931104003214 1993-11-04 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4442287406 2020-05-09 0202 PPP 510 N MAIN ST, BREWSTER, NY, 10509-1230
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31400
Loan Approval Amount (current) 31400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-1230
Project Congressional District NY-17
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31640.73
Forgiveness Paid Date 2021-02-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State