Search icon

FLORIE'S FINALES, INC.

Company Details

Name: FLORIE'S FINALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1994 (31 years ago)
Entity Number: 1811749
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 82 LAKE AVENUE SOUTH / UNIT 10, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FLORENCE ROBINSON Chief Executive Officer 73 SYMPHONY DRIVE, LAKE GROVE, NY, United States, 11755

DOS Process Agent

Name Role Address
FLORIE'S FINALES, INC. DOS Process Agent 82 LAKE AVENUE SOUTH / UNIT 10, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 73 SYMPHONY DRIVE, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2011-09-20 2024-06-04 Address 82 LAKE AVENUE SOUTH / UNIT 10, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2011-09-20 2024-06-04 Address 73 SYMPHONY DRIVE, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
1996-07-10 2011-09-20 Address 71 EAST MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1996-07-10 2011-09-20 Address 24 WINSTON DR, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240604004563 2024-06-04 BIENNIAL STATEMENT 2024-06-04
120516002937 2012-05-16 BIENNIAL STATEMENT 2012-04-01
110920002128 2011-09-20 BIENNIAL STATEMENT 2010-04-01
040504002563 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020403002382 2002-04-03 BIENNIAL STATEMENT 2002-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
61297.00
Total Face Value Of Loan:
61297.00
Date:
2020-04-29
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:
53540.00
Total Face Value Of Loan:
53540.00
Date:
2020-04-29
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

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61297
Current Approval Amount:
61297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61953.63
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53540
Current Approval Amount:
53540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54097.4

Date of last update: 15 Mar 2025

Sources: New York Secretary of State