Search icon

FLORES BROS. RESTAURANT CORP.

Company Details

Name: FLORES BROS. RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2000 (25 years ago)
Entity Number: 2533673
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1991 UNION BOULEVARD, BAY SHORE, NY, United States, 11706
Principal Address: 36 MORTON STREET, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVENS ASKINAS DOS Process Agent 1991 UNION BOULEVARD, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
MIGUEL FLORES Chief Executive Officer 134 CLARK ST, BRENTWOOD, NY, United States, 11717

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141228 Alcohol sale 2023-06-08 2023-06-08 2025-06-30 134 CLARK STREET, BRENTWOOD, New York, 11717 Restaurant

History

Start date End date Type Value
2006-06-28 2010-09-30 Address 134 CLARK ST, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
2000-07-20 2010-09-30 Address 1991 UNION BOULEVARD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100930002333 2010-09-30 BIENNIAL STATEMENT 2010-07-01
080925003220 2008-09-25 BIENNIAL STATEMENT 2008-07-01
060628002875 2006-06-28 BIENNIAL STATEMENT 2006-07-01
000720000556 2000-07-20 CERTIFICATE OF INCORPORATION 2000-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1768787802 2020-05-21 0235 PPP 134 CLARK STREET, BRENTWOOD, NY, 11717
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-0001
Project Congressional District NY-02
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80788.89
Forgiveness Paid Date 2021-05-12
8929168608 2021-03-25 0235 PPS 134 Clarke St, Brentwood, NY, 11717-2042
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95487
Loan Approval Amount (current) 95487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-2042
Project Congressional District NY-02
Number of Employees 24
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96564.83
Forgiveness Paid Date 2022-05-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State