Search icon

FLOTO IMPORTS INC.

Headquarter

Company Details

Name: FLOTO IMPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2003 (21 years ago)
Entity Number: 2971966
ZIP code: 06854
County: New York
Place of Formation: New York
Address: 23 HANFORD PLACE, NORWALK, CT, United States, 06854

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FLOTO IMPORTS INC., CONNECTICUT 2352908 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLOTO IMPORTS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 432035022 2020-05-07 FLOTO IMPORTS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 452900
Sponsor’s telephone number 9176913217
Plan sponsor’s address 68 JAY STREET, SUITE 313, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing JOSEPH FLOTO
FLOTO IMPORTS INC 401 K PROFIT SHARING PLAN TRUST 2017 432035022 2018-11-02 FLOTO IMPORTS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 452900
Sponsor’s telephone number 9176913217
Plan sponsor’s address 68 JAY STREET, SUITE 313, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-11-02
Name of individual signing JOSEPH FLOTO
FLOTO IMPORTS INC 401 K PROFIT SHARING PLAN TRUST 2016 432035022 2018-11-02 FLOTO IMPORTS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 452900
Sponsor’s telephone number 9176913217
Plan sponsor’s address 68 JAY STREET, SUITE 313, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-11-02
Name of individual signing JOSEPH FLOTO
FLOTO IMPORTS INC 401 K PROFIT SHARING PLAN TRUST 2015 432035022 2016-07-21 FLOTO IMPORTS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 452900
Sponsor’s telephone number 9176913217
Plan sponsor’s address 68 JAY STREET, SUITE 313, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing JOSEPH FLOTO

DOS Process Agent

Name Role Address
FLOTO IMPORTS INC. DOS Process Agent 23 HANFORD PLACE, NORWALK, CT, United States, 06854

Chief Executive Officer

Name Role Address
JOSEPH FLOTO Chief Executive Officer 23 HANFORD PLACE, NORWALK, CT, United States, 06854

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 23 HANFORD PLACE, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2020-11-18 2023-10-02 Address 23 HANFORD PLACE, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2020-11-18 2023-10-02 Address 23 HANFORD PLACE, NORWALK, CT, 06854, USA (Type of address: Service of Process)
2005-11-18 2020-11-18 Address 345 W 12TH ST / #4, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-10-31 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-31 2020-11-18 Address 345 WEST 12TH STREET SUITE 4, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002006395 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220209003845 2022-02-09 BIENNIAL STATEMENT 2022-02-09
201118060209 2020-11-18 BIENNIAL STATEMENT 2019-10-01
071030002544 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051118002837 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031031000526 2003-10-31 CERTIFICATE OF INCORPORATION 2003-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4986128202 2020-08-07 0202 PPP 68 JAY ST STE 313, BROOKLYN, NY, 11201
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30105
Loan Approval Amount (current) 30105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30363.15
Forgiveness Paid Date 2021-06-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State