Search icon

FLEUR OPR, INC.

Company Details

Name: FLEUR OPR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1991 (33 years ago)
Entity Number: 1589022
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 145 VLY ROAD, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ON THAI Chief Executive Officer 145 VLY ROAD, SCHENECTADY, NY, United States, 12309

DOS Process Agent

Name Role Address
ON THAI DOS Process Agent 145 VLY ROAD, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
1992-12-21 2007-11-28 Address 145 VLY RD, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
1992-12-21 2007-11-28 Address 145 VLY RD, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office)
1992-12-21 2007-11-28 Address 145 VLY RD, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
1991-11-13 1992-12-21 Address 218 CHISWELL ROAD, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131126002139 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111114002873 2011-11-14 BIENNIAL STATEMENT 2011-11-01
091030002318 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071128002703 2007-11-28 BIENNIAL STATEMENT 2007-11-01
060125002168 2006-01-25 BIENNIAL STATEMENT 2005-11-01
031027002145 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011102002143 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991220002220 1999-12-20 BIENNIAL STATEMENT 1999-11-01
971124002608 1997-11-24 BIENNIAL STATEMENT 1997-11-01
931104002083 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
4811387103 2020-04-13 0248 PPP 145 Vly Road, SCHENECTADY, NY, 12309-2000
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82300
Loan Approval Amount (current) 82300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, ALBANY, NY, 12309-2000
Project Congressional District NY-20
Number of Employees 5
NAICS code 453110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83129.86
Forgiveness Paid Date 2021-04-22
8598608505 2021-03-10 0248 PPS 145 Vly Rd Ste 3, Schenectady, NY, 12309-2000
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88822
Loan Approval Amount (current) 88822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, ALBANY, NY, 12309-2000
Project Congressional District NY-20
Number of Employees 5
NAICS code 453110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89377.14
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State