Search icon

FLOWER CITY TAX & ACCOUNTING, INC.

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)
2002-08-22 2006-08-08 Address 1451 WEST RIDGE ROAD, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4046868310 2021-01-22 0219 PPS 31 Erie Canal Dr Ste F2, Rochester, NY, 14626-4602
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43426
Loan Approval Amount (current) 43426
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-4602
Project Congressional District NY-25
Number of Employees 5
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43691.38
Forgiveness Paid Date 2021-08-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State