Search icon

FLO'S LUNCHEONETTE CORP.

Company Details

Name: FLO'S LUNCHEONETTE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2000 (25 years ago)
Entity Number: 2476915
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Principal Address: 225 ATLANTIC AVE, PATCHOGUE, NY, United States, 11772
Address: 225 ATLANTIC AVENUE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 ATLANTIC AVENUE, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
DAVID VIGLIOTTA Chief Executive Officer 236 BLUE PT AVE, BLUE POINT, NY, United States, 11715

History

Start date End date Type Value
2002-03-05 2025-05-13 Address 236 BLUE PT AVE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2000-02-23 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-23 2025-05-13 Address 225 ATLANTIC AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250513002472 2025-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-02
140529002286 2014-05-29 BIENNIAL STATEMENT 2014-02-01
120405002766 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100315002016 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080306002141 2008-03-06 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
61100.00
Total Face Value Of Loan:
61100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61100
Current Approval Amount:
61100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61675.36

Date of last update: 31 Mar 2025

Sources: New York Secretary of State