Search icon

FLOOD AND FLOOD PHOTOGRAPHY AND VIDEOGRAPHY LLC

Company Details

Name: FLOOD AND FLOOD PHOTOGRAPHY AND VIDEOGRAPHY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2006 (19 years ago)
Entity Number: 3373416
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 333 METRO PARK, M106, ROCHESTER, NY, United States, 14623

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GR4EBVK3AQL8 2023-09-09 333 METRO PARK, STE M106, ROCHESTER, NY, 14623, USA 333 METRO PARK, STE M106, ROCHESTER, NY, 14623, USA

Business Information

URL http://www.floodandfloodpro.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2022-09-15
Initial Registration Date 2010-02-04
Entity Start Date 2006-06-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110, 541430, 541720, 541921
Product and Service Codes T001, T006, T010, T012, T016

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BETTIE FLOOD
Role OWNER
Address 333 METRO PARK STE. M106, ROCHESTER, NY, 14623, 2643, USA
Title ALTERNATE POC
Name JEROME FLOOD
Role PRESIDENT
Address 333 METRO PARK STE. M106, ROCHESTER, NY, 14623, 2643, USA
Government Business
Title PRIMARY POC
Name BETTIE FLOOD
Role OWNER
Address 333 METRO PARK STE. M106, ROCHESTER, NY, 14623, 2643, USA
Title ALTERNATE POC
Name JEROME FLOOD
Role PRESIDENT
Address 333 METRO PARK STE. M106, ROCHESTER, NY, 14623, 2643, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
FLOOD AND FLOOD PHOTOGRAPHY AND VIDEOGRAPHY LLC DOS Process Agent 333 METRO PARK, M106, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2008-06-17 2012-06-28 Address 333 METRO PARK, F102, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2006-06-08 2008-06-17 Address 17 TALOS WAY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220712000336 2022-07-12 BIENNIAL STATEMENT 2022-06-01
120628006044 2012-06-28 BIENNIAL STATEMENT 2012-06-01
100616002724 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080617002206 2008-06-17 BIENNIAL STATEMENT 2008-06-01
060608000612 2006-06-08 ARTICLES OF ORGANIZATION 2006-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9781058803 2021-04-23 0219 PPP 333 Metro Park Ste M106, Rochester, NY, 14623-2632
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2287
Loan Approval Amount (current) 2287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2632
Project Congressional District NY-25
Number of Employees 2
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2304.04
Forgiveness Paid Date 2022-01-28

Date of last update: 11 Mar 2025

Sources: New York Secretary of State