Search icon

81 AND 3 OF FLORIDA INC.

Branch

Company Details

Name: 81 AND 3 OF FLORIDA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1998 (27 years ago)
Branch of: 81 AND 3 OF FLORIDA INC., Florida (Company Number P96000033856)
Entity Number: 2243332
ZIP code: 14203
County: Erie
Place of Formation: Florida
Address: 465 Main St., Suite 600, BUFFALO, NY, United States, 14203
Principal Address: 6495 TRANSIT RD, BOWMANSVILLE, NY, United States, 14026

Chief Executive Officer

Name Role Address
PENNY D. CIPOLLA Chief Executive Officer 6495 TRANSIT RD, BOWMANSVILLE, NY, United States, 14026

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 465 Main St., Suite 600, BUFFALO, NY, United States, 14203

Form 5500 Series

Employer Identification Number (EIN):
650675513
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 6495 TRANSIT RD, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-04-17 Address 6495 TRANSIT RD, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer)
2000-04-11 2020-01-02 Address 6495 TRANSIT RD, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer)
2000-04-11 2024-04-17 Address 6495 TRANSIT RD, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process)
1998-03-27 2000-04-11 Address 6495 TRANSIT ROAD, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417004264 2024-04-17 BIENNIAL STATEMENT 2024-04-17
200305060090 2020-03-05 BIENNIAL STATEMENT 2020-03-01
200102061776 2020-01-02 BIENNIAL STATEMENT 2018-03-01
140307006692 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120601002952 2012-06-01 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
88822.00
Total Face Value Of Loan:
88822.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State