Search icon

LAS FLORES, INC.

Company Details

Name: LAS FLORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2006 (18 years ago)
Entity Number: 3442332
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 120 WARRINGTON DRIVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 WARRINGTON DRIVE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
KRISTEN FLORES FRATTO Chief Executive Officer 120 WARRINGTON DRIVE, ROCHESTER, NY, United States, 14618

Licenses

Number Type Date Last renew date End date Address Description
0340-21-321198 Alcohol sale 2023-11-02 2023-11-02 2025-11-30 274 N GOODMAN ST, ROCHESTER, New York, 14607 Restaurant

History

Start date End date Type Value
2008-11-04 2010-12-09 Address 135 MEIGS STREET, APT 1, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2008-11-04 2010-12-09 Address 135 MEIGS STREET, APT 1, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2006-11-28 2010-12-09 Address 135 MEIGS STREET, APT. 1, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230130001593 2023-01-30 BIENNIAL STATEMENT 2022-11-01
101209002725 2010-12-09 BIENNIAL STATEMENT 2010-11-01
081104002497 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061128000360 2006-11-28 CERTIFICATE OF INCORPORATION 2006-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4481838306 2021-01-23 0219 PPS 274 N Goodman St Ste B116, Rochester, NY, 14607-1170
Loan Status Date 2022-08-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420000
Loan Approval Amount (current) 420000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1170
Project Congressional District NY-25
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 425546.3
Forgiveness Paid Date 2022-07-01
8495637101 2020-04-15 0219 PPP 274 N Goodman St, ROCHESTER, NY, 14607
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 52
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 101060.27
Forgiveness Paid Date 2021-05-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State