Search icon

FLORENTON RIVER LLC

Headquarter

Company Details

Name: FLORENTON RIVER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2009 (16 years ago)
Entity Number: 3828272
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 147 VALLEY STREET, SLEEPY HOLLOW, NY, United States, 10591

Contact Details

Phone +1 917-386-5050

DOS Process Agent

Name Role Address
FLORENTON RIVER LLC DOS Process Agent 147 VALLEY STREET, SLEEPY HOLLOW, NY, United States, 10591

Links between entities

Type:
Headquarter of
Company Number:
1190424
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
270309206
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2059227-DCA Active Business 2017-10-11 2025-02-28
1339297-DCA Inactive Business 2009-11-20 2017-02-28

History

Start date End date Type Value
2014-08-21 2023-09-13 Address 147 VALLEY STREET, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)
2013-05-03 2014-08-21 Address 65 SOUTH BROADWAY, SUITE 101, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2011-06-30 2013-05-03 Address 1 RIVERSIDE DR, APT 14, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)
2009-06-30 2011-06-30 Address 1 RIVERSIDE DRIVE/APT 14, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913000066 2023-09-13 BIENNIAL STATEMENT 2023-06-01
190603061986 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180604008269 2018-06-04 BIENNIAL STATEMENT 2017-06-01
140821006428 2014-08-21 BIENNIAL STATEMENT 2013-06-01
130503000869 2013-05-03 CERTIFICATE OF CHANGE 2013-05-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541055 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3541054 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259102 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259103 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
2900145 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2900166 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2669957 LICENSE INVOICED 2017-09-26 75 Home Improvement Contractor License Fee
2669958 TRUSTFUNDHIC INVOICED 2017-09-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2669961 FINGERPRINT CREDITED 2017-09-26 75 Fingerprint Fee
2031432 RENEWAL INVOICED 2015-03-30 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2022-04-28
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:
2021-04-02
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:
94357.00
Total Face Value Of Loan:
94357.00
Date:
2020-04-14
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:
94357.00
Total Face Value Of Loan:
94357.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94357
Current Approval Amount:
94357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94698.24
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94357
Current Approval Amount:
94357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95223.02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State