Search icon

FLORY'S CORP.

Company Details

Name: FLORY'S CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1996 (29 years ago)
Entity Number: 2050901
ZIP code: 10541
County: Orange
Place of Formation: New York
Address: 207 WOOD ST, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRUDENCE FLORY Chief Executive Officer 1563 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
PRUDENCE FLORY DOS Process Agent 207 WOOD ST, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2002-06-21 2004-08-19 Address 1563 RTE 82, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2002-06-21 2004-08-19 Address 1563 RTE 82, HOPEWELL JCT, NY, 12533, USA (Type of address: Principal Executive Office)
2000-09-20 2002-06-21 Address 1563 RTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2000-09-20 2002-06-21 Address 1563 RTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
1996-07-24 2021-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-24 2004-08-19 Address 2000 MAPLE HILL STREET, P.O. BOX 457, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190117002064 2019-01-17 BIENNIAL STATEMENT 2018-07-01
120807003100 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100719002668 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080725002811 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060626002782 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040819002616 2004-08-19 BIENNIAL STATEMENT 2004-07-01
020621002514 2002-06-21 BIENNIAL STATEMENT 2002-07-01
000920002321 2000-09-20 BIENNIAL STATEMENT 2000-07-01
960724000300 1996-07-24 CERTIFICATE OF INCORPORATION 1996-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9354207004 2020-04-09 0202 PPP 1563 ROUTE 82, HOPEWELL JUNCTION, NY, 12533-3305
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176000
Loan Approval Amount (current) 176000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-3305
Project Congressional District NY-17
Number of Employees 28
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 177301.92
Forgiveness Paid Date 2021-01-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0710697 Civil Rights Employment 2007-11-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-11-30
Termination Date 2008-11-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name MAHADIN,
Role Plaintiff
Name FLORY'S CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State