Search icon

FLOWER CITY ROLL OFF LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FLOWER CITY ROLL OFF LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2009 (16 years ago)
Entity Number: 3828868
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 25 cairn st., ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 25 cairn st., ROCHESTER, NY, United States, 14611

Form 5500 Series

Employer Identification Number (EIN):
825402954
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-11 2024-04-17 Address 35 PEACEFUL TRAIL, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2013-08-12 2023-07-11 Address 35 PEACEFUL TRAIL, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2011-08-23 2013-08-12 Address 35 PEACEFUL TRAIL, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2009-07-01 2011-08-23 Address 40 PENROSE ST., ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417003344 2024-04-16 CERTIFICATE OF CHANGE BY ENTITY 2024-04-16
230711002232 2023-07-11 BIENNIAL STATEMENT 2023-07-01
220217001716 2022-02-17 BIENNIAL STATEMENT 2022-02-17
130812002085 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110823002427 2011-08-23 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
85000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
85000.00
Total Face Value Of Loan:
85000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85000
Current Approval Amount:
85000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
85552.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State