Search icon

FLORENCE CONSTRUCTION CORPORATION

Company Details

Name: FLORENCE CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1998 (27 years ago)
Entity Number: 2292813
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: PO BOX 195, ST. JAMES, NY, United States, 11780
Principal Address: 80 LAKE AVE SOUTH, UNIT 10, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLORENCE CONSTRUCTION CORPORATION DOS Process Agent PO BOX 195, ST. JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
FLORENCE CHILTON Chief Executive Officer PO BOX 195, ST. JAMES, NY, United States, 11780

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Y8E3PJJM6NK7
CAGE Code:
646F3
UEI Expiration Date:
2026-01-23

Business Information

Doing Business As:
FLORENCE CONSTRUCTION CORP
Activation Date:
2025-01-27
Initial Registration Date:
2010-08-20

History

Start date End date Type Value
2003-12-18 2006-08-29 Address 23 APPLEWOOD RD, PO BOX 195, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2003-12-18 2020-08-03 Address PO BOX 195, ST. JAMES, NY, 11780, 0195, USA (Type of address: Service of Process)
2000-07-26 2003-12-18 Address 23 APPLEWOOD RD., SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2000-07-26 2003-12-18 Address 23 APPLEWOOD RD., SAINT JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2000-07-26 2003-12-18 Address 23 APPLEWOOD RD., SUITE E, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803062490 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200110060238 2020-01-10 BIENNIAL STATEMENT 2018-08-01
140804007083 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120808006472 2012-08-08 BIENNIAL STATEMENT 2012-08-01
080903002226 2008-09-03 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
48808.00
Total Face Value Of Loan:
48808.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
58900.00
Total Face Value Of Loan:
58900.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14500.00
Total Face Value Of Loan:
14500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48808
Current Approval Amount:
48808
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49370.65

Date of last update: 31 Mar 2025

Sources: New York Secretary of State