Search icon

THE FLEURANTIN CORP.

Company Details

Name: THE FLEURANTIN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2006 (19 years ago)
Entity Number: 3429255
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 1 SUMMIT AVE, 3RD FLOOR, WHITE PLAINS, NY, United States, 10606

Contact Details

Phone +1 718-519-7672

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SANDRA MOLIERE Agent 4377 BRONX BLVD., STE. 202, BRONX, NY, 10466

DOS Process Agent

Name Role Address
THE FLEURANTIN CORP. DOS Process Agent 1 SUMMIT AVE, 3RD FLOOR, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
RALPH FLEURANTIN Chief Executive Officer 1 SUMMIT AVE, 3RD FLOOR, WHITE PLAINS, NY, United States, 10606

National Provider Identifier

NPI Number:
1225382559

Authorized Person:

Name:
RALPH D' ANDRE FLEURANTIN
Role:
PRESIDENT, CEO
Phone:

Taxonomy:

Selected Taxonomy:
171W00000X - Contractor
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2016-10-07 2020-10-26 Address 814 EAST 233RD STREET, BRONX, NY, 10466, USA (Type of address: Service of Process)
2016-10-07 2020-10-26 Address 814 EAST 233RD STREET, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2012-01-12 2016-10-07 Address 4377 BRONX BLVD., STE. 202, BRONX, NY, 10466, USA (Type of address: Service of Process)
2010-12-01 2016-10-07 Address 4377 BRONX BLVD, SUITE 202, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
2010-12-01 2016-10-07 Address 4377 BRONX BLVD, 202, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201026060355 2020-10-26 BIENNIAL STATEMENT 2020-10-01
161007006314 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141022006484 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121025002255 2012-10-25 BIENNIAL STATEMENT 2012-10-01
120112000753 2012-01-12 CERTIFICATE OF CHANGE 2012-01-12

USAspending Awards / Financial Assistance

Date:
2020-07-13
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
Date:
2020-06-05
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58197
Current Approval Amount:
58197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58715.05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State