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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y8E3PJJM6NK7 2025-01-03 80 LAKE AVE S STE 10, NESCONSET, NY, 11767, 1017, USA PO BOX 195, ST JAMES, NY, 11780, 0195, USA

Business Information

Doing Business As FLORENCE CONSTRUCTION CORP
URL www.floconstcorp.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-01-08
Initial Registration Date 2010-08-20
Entity Start Date 1998-08-28
Fiscal Year End Close Date Dec 16

Service Classifications

NAICS Codes 237310, 237990, 238290, 238910, 238990, 423390, 423860, 484110, 532120, 532411, 532412, 532490, 561730

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FLORENCE CHILTON
Role PRESIDENT
Address PO BOX 195, ST JAMES, NY, 11780, USA
Title ALTERNATE POC
Name FLORENCE CHILTON
Address PO BOX 195, ST JAMES, NY, 11780, USA
Government Business
Title PRIMARY POC
Name FLORENCE CHILTON
Role PRESIDENT
Address PO BOX 195, ST JAMES, NY, 11780, USA
Title ALTERNATE POC
Name FLORENCE CHILTON
Address PO BOX 195, ST JAMES, NY, 11780, USA
Past Performance Information not Available

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

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)
1998-08-28 2000-07-26 Address 23 APPLEWOOD ROAD, 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
060829002366 2006-08-29 BIENNIAL STATEMENT 2006-08-01
040928002614 2004-09-28 BIENNIAL STATEMENT 2004-08-01
031218002337 2003-12-18 BIENNIAL STATEMENT 2002-08-01
000726002304 2000-07-26 BIENNIAL STATEMENT 2000-08-01
980828000012 1998-08-28 CERTIFICATE OF INCORPORATION 1998-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5779718008 2020-06-29 0235 PPP 80 LAKE AVE S STE 10, NESCONSET, NY, 11767-1005
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48808
Loan Approval Amount (current) 48808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NESCONSET, SUFFOLK, NY, 11767-1005
Project Congressional District NY-01
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49370.65
Forgiveness Paid Date 2021-09-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State