Search icon

F.L.G. CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F.L.G. CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1993 (32 years ago)
Entity Number: 1711270
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 2706 MIDDLE COUNTRY RD, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT COPPOLONE DOS Process Agent 2706 MIDDLE COUNTRY RD, LAKE GROVE, NY, United States, 11755

Chief Executive Officer

Name Role Address
ROBERT COPPOLONE Chief Executive Officer 2706 MIDDLE COUNTRY RD, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
1997-04-10 2005-11-16 Address DANA T. SELTZER-DAVIDSON ESQ., 773 SUNRISE HIGHWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1994-06-16 2005-11-16 Address 2706 MIDDLE COUNTRY ROAD, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
1994-06-16 2005-11-16 Address 2706 MIDDLE COUNTRY ROAD, LAKE GROVE, NY, 11755, USA (Type of address: Principal Executive Office)
1994-06-16 1997-04-10 Address DANA T. SELTZER-DAVIDSON, ESQ., 773 SUNRISE HIGHWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1993-03-18 1994-06-16 Address 773 SUNRISE HIGHWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408002011 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110405002325 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090611002127 2009-06-11 BIENNIAL STATEMENT 2009-03-01
070326002483 2007-03-26 BIENNIAL STATEMENT 2007-03-01
051116002198 2005-11-16 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
9300.00
Total Face Value Of Loan:
9300.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9300
Current Approval Amount:
9300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9346.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State