Search icon

FLOWER CITY GLASS CO. OF NEW YORK, LLC

Company Details

Name: FLOWER CITY GLASS CO. OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2007 (18 years ago)
Entity Number: 3567758
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 188 MT. HOPE AVENUE, ROCHESTER, NY, United States, 14620

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLOWER CITY GLASS CO. OF NEW YORK, LLC EMPLOYEES 401(K) PROFIT SHARING PLAN 2023 261085690 2024-10-14 FLOWER CITY GLASS CO. OF NEW YORK, LLC 92
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 444190
Sponsor’s telephone number 5855468646
Plan sponsor’s address 188 MOUNT HOPE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing PHILIP RUPP
Valid signature Filed with authorized/valid electronic signature
FLOWER CITY GLASS CO. OF NEW YORK, LLC EMPLOYEES 401(K) PROFIT SHARING PLAN 2022 261085690 2023-06-23 FLOWER CITY GLASS CO. OF NEW YORK, LLC 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 444190
Sponsor’s telephone number 5855468646
Plan sponsor’s address 188 MOUNT HOPE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing PHILIP RUPP
FLOWER CITY GLASS CO. OF NEW YORK, LLC EMPLOYEES 401(K) PROFIT SHARING PLAN 2021 261085690 2022-03-29 FLOWER CITY GLASS CO. OF NEW YORK, LLC 97
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 444190
Sponsor’s telephone number 5855468646
Plan sponsor’s address 188 MOUNT HOPE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2022-03-29
Name of individual signing PHILIP RUPP
FLOWER CITY GLASS CO. OF NEW YORK, LLC EMPLOYEES 401(K) PROFIT SHARING PLAN 2020 261085690 2021-03-11 FLOWER CITY GLASS CO. OF NEW YORK, LLC 107
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 444190
Sponsor’s telephone number 5855468646
Plan sponsor’s address 188 MOUNT HOPE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2021-03-11
Name of individual signing PHILIP RUPP
FLOWER CITY GLASS CO. OF NEW YORK, LLC EMPLOYEES 401(K) PROFIT SHARING PLAN 2019 261085690 2020-02-21 FLOWER CITY GLASS CO. OF NEW YORK, LLC 108
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 444190
Sponsor’s telephone number 5855468646
Plan sponsor’s address 188 MOUNT HOPE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2020-02-21
Name of individual signing PHILIP RUPP
FLOWER CITY GLASS CO. OF NEW YORK, LLC EMPLOYEES 401(K) PROFIT SHARING PLAN 2018 261085690 2019-10-14 FLOWER CITY GLASS CO. OF NEW YORK, LLC 109
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 444190
Sponsor’s telephone number 5855468646
Plan sponsor’s address 188 MOUNT HOPE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing PHILIP RUPP
FLOWER CITY GLASS CO. OF NEW YORK, LLC EMPLOYEES 401(K) PROFIT SHARING PLAN 2017 261085690 2018-10-12 FLOWER CITY GLASS CO. OF NEW YORK, LLC 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 444190
Sponsor’s telephone number 5855468646
Plan sponsor’s address 188 MOUNT HOPE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing PHILIP RUPP
FLOWER CITY GLASS CO. OF NEW YORK, LLC EMPLOYEES 401(K) PROFIT SHARING PLAN 2016 261085690 2017-07-31 FLOWER CITY GLASS CO. OF NEW YORK, LLC 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 444190
Sponsor’s telephone number 5855468646
Plan sponsor’s address 188 MOUNT HOPE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing RICHARD GIANFORTI, JR.
FLOWER CITY GLASS CO. OF NEW YORK, LLC EMPLOYEES 401(K) PROFIT SHARING PLAN 2015 261085690 2016-06-28 FLOWER CITY GLASS CO. OF NEW YORK, LLC 91
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 444190
Sponsor’s telephone number 5855468646
Plan sponsor’s address 188 MOUNT HOPE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing RICHARD GIANFORTI, JR.
FLOWER CITY GLASS CO. OF NEW YORK, LLC EMPLOYEES 401(K) PROFIT SHARING PLAN 2014 261085690 2015-07-16 FLOWER CITY GLASS CO. OF NEW YORK, LLC 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 444190
Sponsor’s telephone number 5855468646
Plan sponsor’s address 188 MOUNT HOPE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing RICHARD GIANFORTI, JR.

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 188 MT. HOPE AVENUE, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
2008-02-15 2008-02-27 Name FLOWER CITY GLASS CO., LLC
2007-09-13 2008-02-15 Name FLOWER CITY GLASS CO. OF NEW YORK, LLC

Filings

Filing Number Date Filed Type Effective Date
190903061593 2019-09-03 BIENNIAL STATEMENT 2019-09-01
130910006143 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110926002541 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090901002253 2009-09-01 BIENNIAL STATEMENT 2009-09-01
080227000866 2008-02-27 CERTIFICATE OF AMENDMENT 2008-02-27
080215000471 2008-02-15 CERTIFICATE OF AMENDMENT 2008-02-15
071126000303 2007-11-26 CERTIFICATE OF PUBLICATION 2007-11-26
070913000809 2007-09-13 ARTICLES OF ORGANIZATION 2007-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7770448307 2021-01-28 0219 PPS 188 Mount Hope Ave, Rochester, NY, 14620-1132
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1153200
Loan Approval Amount (current) 1153200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14620-1132
Project Congressional District NY-25
Number of Employees 62
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1160952.07
Forgiveness Paid Date 2021-10-06
4651717008 2020-04-04 0219 PPP 188 Mt Hope Avenue, ROCHESTER, NY, 14620-1132
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 974000
Loan Approval Amount (current) 974000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14620-1132
Project Congressional District NY-25
Number of Employees 62
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 980303.94
Forgiveness Paid Date 2020-12-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State