Search icon

FLORIGHT ENTERPRISES INC.

Company Details

Name: FLORIGHT ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2000 (24 years ago)
Entity Number: 2585030
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 27 Fay Lane, Plattsburgh, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLORIGHT ENTERPRISES INC. DOS Process Agent 27 Fay Lane, Plattsburgh, NY, United States, 12901

Chief Executive Officer

Name Role Address
CINDY VERVILLE Chief Executive Officer 27 FAY LANE, PLATTSBURGH, NY, United States, 12901

Licenses

Number Type Date Last renew date End date Address Description
0240-23-240864 Alcohol sale 2023-06-20 2023-06-20 2025-08-31 334 TOM MILLER RD, PLATTSBURGH, New York, 12901 Restaurant

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 27 FAY LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address PO BOX 171, PERU, NY, 12972, 0171, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-12-09 Address 27 FAY LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 27 FAY LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-12-09 Address PO BOX 171, PERU, NY, 12972, 0171, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-12-09 Address 27 Fay Lane, Plattsburgh, NY, 12901, USA (Type of address: Service of Process)
2024-09-05 2024-09-05 Address PO BOX 171, PERU, NY, 12972, 0171, USA (Type of address: Chief Executive Officer)
2014-12-29 2024-09-05 Address SCOTT WRIGHT, PO BOX 171, PERU, NY, 12972, 0171, USA (Type of address: Service of Process)
2002-12-03 2024-09-05 Address PO BOX 171, PERU, NY, 12972, 0171, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241209001986 2024-12-09 BIENNIAL STATEMENT 2024-12-09
240905000757 2024-09-05 BIENNIAL STATEMENT 2024-09-05
141229006664 2014-12-29 BIENNIAL STATEMENT 2014-12-01
110209002101 2011-02-09 BIENNIAL STATEMENT 2010-12-01
081209003147 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061208002245 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050126002288 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021203002544 2002-12-03 BIENNIAL STATEMENT 2002-12-01
001219000014 2000-12-19 CERTIFICATE OF INCORPORATION 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8551478310 2021-01-29 0248 PPS 334 Tom Miller Rd, Plattsburgh, NY, 12901-6430
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187102
Loan Approval Amount (current) 187102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-6430
Project Congressional District NY-21
Number of Employees 37
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188255.8
Forgiveness Paid Date 2021-09-15
1809157101 2020-04-10 0248 PPP 334 TOM MILLER RD, PLATTSBURGH, NY, 12901-6430
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-6430
Project Congressional District NY-21
Number of Employees 37
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131314.44
Forgiveness Paid Date 2021-04-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State