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
Name | Role | Address |
---|---|---|
PRUDENCE FLORY | Chief Executive Officer | 1563 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
PRUDENCE FLORY | DOS Process Agent | 207 WOOD ST, MAHOPAC, NY, United States, 10541 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0710697 | Civil Rights Employment | 2007-11-30 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAHADIN, |
Role | Plaintiff |
Name | FLORY'S CORP. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State