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 (18 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

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: Chief Executive Officer)
2016-10-07 2020-10-26 Address 814 EAST 233RD STREET, BRONX, NY, 10466, USA (Type of address: Service of Process)
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 2012-01-12 Address 4377 BRONX BLVD, SUITE 202, BRONX, NY, 10466, USA (Type of address: Service of Process)
2010-12-01 2016-10-07 Address 4377 BRONX BLVD, 202, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2010-12-01 2016-10-07 Address 4377 BRONX BLVD, SUITE 202, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
2009-01-15 2010-12-01 Address 4377 BRONX BLVD, SUITE 302, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2009-01-15 2010-12-01 Address 4377 BRONX BLVD, SUITE 302, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
2009-01-15 2010-12-01 Address 104 VREDENBURGH AVENUE, #104, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2006-10-25 2009-01-15 Address 170 NEW CHALET DRIVE, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)

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
101201002543 2010-12-01 BIENNIAL STATEMENT 2010-10-01
090115002412 2009-01-15 BIENNIAL STATEMENT 2008-10-01
061025001036 2006-10-25 CERTIFICATE OF INCORPORATION 2006-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3807347704 2020-05-01 0202 PPP 1 SUMMIT AVE FL 3, WHITE PLAINS, NY, 10606
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58197
Loan Approval Amount (current) 58197
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10606-1000
Project Congressional District NY-16
Number of Employees 5
NAICS code -
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 Unanswered
Veteran Unanswered
Forgiveness Amount 58715.05
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State