Search icon

FLORES LANDSCAPING & DESIGN, INC.

Company Details

Name: FLORES LANDSCAPING & DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2011 (14 years ago)
Entity Number: 4079202
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 199 SYLVESTER STREET, WESTBURY, NY, United States, 11590
Principal Address: 107 Washburn Ave, Freeport, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 SYLVESTER STREET, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
SANTOS FLORES Chief Executive Officer 220 COSTAR ST, WESTBURY, NY, United States, 11590

Filings

Filing Number Date Filed Type Effective Date
220902001987 2022-09-02 BIENNIAL STATEMENT 2021-04-01
110408000671 2011-04-08 CERTIFICATE OF INCORPORATION 2011-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2624668705 2021-03-30 0235 PPP 107 Washburn Ave, Freeport, NY, 11520-2308
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7095
Loan Approval Amount (current) 7095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-2308
Project Congressional District NY-04
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7148.65
Forgiveness Paid Date 2022-01-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State