Name: | FLBC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2007 (18 years ago) |
Entity Number: | 3460892 |
ZIP code: | 13811 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 328 King Hill Road, Newark Valley, NY, United States, 13811 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK MOE | Agent | 605 WEST STATE ST., ITHACA, NY, 14850 |
Name | Role | Address |
---|---|---|
PATRICK MOE | Chief Executive Officer | 328 KING HILL ROAD, NEWARK VALLEY, NY, United States, 13811 |
Name | Role | Address |
---|---|---|
PATRICK MOE | DOS Process Agent | 328 King Hill Road, Newark Valley, NY, United States, 13811 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 328 KING HILL ROAD, NEWARK VALLEY, NY, 13811, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 605 W STATE ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2025-01-01 | Address | 605 W STATE ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-05-21 | Address | 605 W STATE ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-05-21 | Address | 328 KING HILL ROAD, NEWARK VALLEY, NY, 13811, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2025-01-01 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2024-05-21 | 2025-01-01 | Address | 328 KING HILL ROAD, NEWARK VALLEY, NY, 13811, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2025-01-01 | Address | 605 WEST STATE ST., ITHACA, NY, 14850, USA (Type of address: Registered Agent) |
2024-05-21 | 2025-01-01 | Address | 328 King Hill Road, Newark Valley, NY, 13811, USA (Type of address: Service of Process) |
2009-01-22 | 2011-01-11 | Address | 605 W SATE ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047292 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
240521003062 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
191031060119 | 2019-10-31 | BIENNIAL STATEMENT | 2017-01-01 |
130110006591 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110111002191 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
090122002423 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070111000339 | 2007-01-11 | CERTIFICATE OF INCORPORATION | 2007-01-11 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2784145005 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7706927003 | 2020-04-08 | 0248 | PPP | 605 W. State St., ITHACA, NY, 14850-3307 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7335688304 | 2021-01-28 | 0248 | PPS | 605 W State St, Ithaca, NY, 14850-3343 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State