Search icon

FLOWER CITY CUSTOMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLOWER CITY CUSTOMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2006 (19 years ago)
Entity Number: 3339329
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1805 TEBOR ROAD, WEBSTER, NY, United States, 14580
Principal Address: 1525 SHOECRAFT ROAD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLOWER CITY CUSTOMS INC. DOS Process Agent 1805 TEBOR ROAD, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
JAMES GROSSI Chief Executive Officer 1525 SHOECRAFT ROAD, PENFIELD, NY, United States, 14526

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
585-265-3181
Contact Person:
JAMES GROSSI
User ID:
P3182318

Unique Entity ID

Unique Entity ID:
N8U2PCBATK97
CAGE Code:
9NWP0
UEI Expiration Date:
2025-09-13

Business Information

Activation Date:
2024-09-17
Initial Registration Date:
2023-07-28

History

Start date End date Type Value
2010-04-12 2020-12-10 Address 1805 TEBOR ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2008-03-04 2010-04-12 Address 1525 SHOECRAFT RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2008-03-04 2010-04-12 Address 1525 SHOECRAFT RD, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
2008-03-04 2010-04-12 Address 1805 TEBOR RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2006-03-24 2008-03-04 Address 205 NORTH AVE, REAR #2, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201210060585 2020-12-10 BIENNIAL STATEMENT 2020-03-01
140725002036 2014-07-25 BIENNIAL STATEMENT 2014-03-01
120412003004 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100412003027 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080304002660 2008-03-04 BIENNIAL STATEMENT 2008-03-01

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:
149608.00
Total Face Value Of Loan:
149608.00
Date:
2020-12-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-07-18
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:
-1000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
137500.00
Total Face Value Of Loan:
206000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$68,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$207,688.06
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $206,000
Jobs Reported:
17
Initial Approval Amount:
$149,608
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,608
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$151,124.86
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $149,604
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State