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)
1996-07-10 2011-09-20 Address 71 EAST MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1994-04-13 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-13 1996-07-10 Address % 71 EAST MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

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
000412002783 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980508002685 1998-05-08 BIENNIAL STATEMENT 1998-04-01
960710002127 1996-07-10 BIENNIAL STATEMENT 1996-04-01
940413000116 1994-04-13 CERTIFICATE OF INCORPORATION 1994-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8372398500 2021-03-09 0235 PPS 82 LAKE AVENUE S UNIT 10, SMITHTOWN, NY, 11787
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61297
Loan Approval Amount (current) 61297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787
Project Congressional District NY-01
Number of Employees 16
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61953.63
Forgiveness Paid Date 2022-04-07
1347177308 2020-04-28 0235 PPP 82 LAKE AVENUE S UNIT 10, SMITHTOWN, NY, 11787
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53540
Loan Approval Amount (current) 53540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 19
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54097.4
Forgiveness Paid Date 2021-05-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State