Search icon

FLORIGHT ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLORIGHT ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2000 (25 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 PO BOX 171, PERU, NY, 12972, 0171, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 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 2024-09-05 Address 27 FAY LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-12-09 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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
187102.00
Total Face Value Of Loan:
187102.00
Date:
2020-04-11
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:
130000.00
Total Face Value Of Loan:
130000.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$187,102
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$188,255.8
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $187,102
Jobs Reported:
37
Initial Approval Amount:
$130,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,314.44
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $130,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State