Search icon

LET IT FLOW, INC.

Company Details

Name: LET IT FLOW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2001 (24 years ago)
Entity Number: 2705543
ZIP code: 12058
County: Greene
Place of Formation: New York
Principal Address: 458 HAROLD MEYERS RD., EARLTON, NY, United States, 12058
Address: 458 HAROLD MEYERS ROAD, EARLTON, NY, United States, 12058

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM E. BELLACK Chief Executive Officer 458 HAROLD MEYERS RD, EARLTON, NY, United States, 12058

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 458 HAROLD MEYERS ROAD, EARLTON, NY, United States, 12058

Filings

Filing Number Date Filed Type Effective Date
131220002345 2013-12-20 BIENNIAL STATEMENT 2013-12-01
120104002789 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091207002068 2009-12-07 BIENNIAL STATEMENT 2009-12-01
071204003042 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060112002584 2006-01-12 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
2900.00
Total Face Value Of Loan:
2900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2900
Current Approval Amount:
2900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2930.85

Date of last update: 30 Mar 2025

Sources: New York Secretary of State