Search icon

FLEURAMETZ USA LLC

Company Details

Name: FLEURAMETZ USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2011 (14 years ago)
Entity Number: 4041962
ZIP code: 10168
County: Queens
Place of Formation: Delaware
Address: 122 east 42nd street, 18th floor, NEW YORK, NY, United States, 10168

Agent

Name Role Address
cogency global inc. Agent 122 east 42nd street, 18th floor, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 east 42nd street, 18th floor, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2021-07-31 2025-01-02 Address 122 east 42nd street, 18th floor, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2021-07-31 2025-01-02 Address 122 east 42nd street, 18th floor, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2011-01-13 2021-07-31 Address 148-36 GUY R. BREWER BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102007551 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230118003955 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210731000193 2021-07-29 CERTIFICATE OF CHANGE BY ENTITY 2021-07-29
210727002689 2021-07-27 BIENNIAL STATEMENT 2021-07-27
110506000594 2011-05-06 CERTIFICATE OF PUBLICATION 2011-05-06
110113000190 2011-01-13 APPLICATION OF AUTHORITY 2011-01-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-16 No data 141 W 28TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3062039 PL VIO INVOICED 2019-07-16 3300 PL - Padlock Violation
3041047 PL VIO CREDITED 2019-05-30 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-16 Default Decision UNLIC STOOPLINE STAND 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6428497108 2020-04-14 0202 PPP 14836 Guy R Brewer Blvd 0.0, Jamaica, NY, 11434-5628
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 642717
Loan Approval Amount (current) 642717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5628
Project Congressional District NY-05
Number of Employees 60
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 614808.44
Forgiveness Paid Date 2021-08-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State