Search icon

FLOWER CITY TAX & ACCOUNTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLOWER CITY TAX & ACCOUNTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2002 (23 years ago)
Entity Number: 2803505
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 31 ERIE CANAL DRIVE, STE F2, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PENNY A. BELKNAP DOS Process Agent 31 ERIE CANAL DRIVE, STE F2, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
PENNY A. BELKNAP Chief Executive Officer 31 ERIE CANAL DRIVE, STE F2, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2015-10-16 2020-11-03 Address 576 WEST RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2015-10-16 2020-11-03 Address 576 WEST RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2006-08-08 2015-10-16 Address 1451 W RIDGER RD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2006-08-08 2015-10-16 Address 1451 W RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
2006-08-08 2015-10-16 Address 1451 W RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061471 2020-11-03 BIENNIAL STATEMENT 2020-08-01
151016002003 2015-10-16 BIENNIAL STATEMENT 2014-08-01
151009000677 2015-10-09 CERTIFICATE OF AMENDMENT 2015-10-09
060808002241 2006-08-08 BIENNIAL STATEMENT 2006-08-01
020822000044 2002-08-22 CERTIFICATE OF INCORPORATION 2002-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
43426.00
Total Face Value Of Loan:
43426.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-02
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:
37879.00
Total Face Value Of Loan:
37879.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$43,426
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,426
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,691.38
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $43,423
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$37,879
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,879
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,199.92
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $37,879

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State