Search icon

FLOZ-ON PAINTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLOZ-ON PAINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2007 (18 years ago)
Entity Number: 3541557
ZIP code: 10986
County: Rockland
Place of Formation: New York
Address: 11 DUNDERBERG RD, TOMKINS COVE, NY, United States, 10986

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JERALD J HOWE DOS Process Agent 11 DUNDERBERG RD, TOMKINS COVE, NY, United States, 10986

Chief Executive Officer

Name Role Address
JERALD J HOWE Chief Executive Officer 11 DUNDERBERG RD., TOMKINS COVE, NY, United States, 10986

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2007-07-11 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-11 2024-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-07-11 2024-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319004006 2024-03-19 BIENNIAL STATEMENT 2024-03-19
070711000231 2007-07-11 CERTIFICATE OF INCORPORATION 2007-07-11

USAspending Awards / Financial Assistance

Date:
2021-11-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135215.00
Total Face Value Of Loan:
135215.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145547.00
Total Face Value Of Loan:
145547.00
Date:
2020-04-14
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

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$135,215
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$136,056.34
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $135,208
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$145,547
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,958
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $145,547

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State