Search icon

FLR PARTNERS, LLC

Company Details

Name: FLR PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2010 (15 years ago)
Entity Number: 3966550
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 44 EAST GENESEE ST, SKANEATELES, NY, United States, 13152

DOS Process Agent

Name Role Address
FLR PARTNERS, LLC DOS Process Agent 44 EAST GENESEE ST, SKANEATELES, NY, United States, 13152

Licenses

Number Type End date
10491202383 LIMITED LIABILITY BROKER 2026-05-30
10301222573 ASSOCIATE BROKER 2025-07-10
10301222490 ASSOCIATE BROKER 2025-06-13
10301222746 ASSOCIATE BROKER 2025-10-11
10991207093 REAL ESTATE PRINCIPAL OFFICE No data
10401381416 REAL ESTATE SALESPERSON 2025-11-05
10401384129 REAL ESTATE SALESPERSON 2026-02-22
10401385289 REAL ESTATE SALESPERSON 2026-04-03
40RO0978698 REAL ESTATE SALESPERSON 2025-09-24
10401342532 REAL ESTATE SALESPERSON 2024-08-12

History

Start date End date Type Value
2012-07-17 2018-06-07 Address C/O PIONEER COMPANIES, 333 W WASHINGTON ST / STE 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2010-06-25 2012-07-17 Address SUITE 200, 250 SOUTH CLINTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211110001998 2021-11-10 BIENNIAL STATEMENT 2021-11-10
180607006136 2018-06-07 BIENNIAL STATEMENT 2018-06-01
180104006578 2018-01-04 BIENNIAL STATEMENT 2016-06-01
140730002255 2014-07-30 BIENNIAL STATEMENT 2014-06-01
120717002007 2012-07-17 BIENNIAL STATEMENT 2012-06-01
101022000088 2010-10-22 CERTIFICATE OF PUBLICATION 2010-10-22
100625000766 2010-06-25 ARTICLES OF ORGANIZATION 2010-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1590448509 2021-02-19 0248 PPS 44 E Genesee St, Skaneateles, NY, 13152-1399
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) 55729
Loan Approval Amount (current) 55729
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Skaneateles, ONONDAGA, NY, 13152-1399
Project Congressional District NY-22
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56106.13
Forgiveness Paid Date 2021-11-01
5290587004 2020-04-05 0248 PPP 44 East Genesee Street, SKANEATELES, NY, 13152-1353
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43600
Loan Approval Amount (current) 43600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SKANEATELES, ONONDAGA, NY, 13152-1353
Project Congressional District NY-22
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43872.91
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State