Search icon

FLOWER CITY MEDIA INC.

Company Details

Name: FLOWER CITY MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2011 (14 years ago)
Entity Number: 4124199
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 19 Harvest Rd, Fairport, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
634M0 Active Non-Manufacturer 2010-08-02 2024-03-10 2027-03-09 2023-04-06

Contact Information

POC JAY HUNTER
Phone +1 585-727-9628
Fax +1 585-727-9628
Address 1331 MARSH RD, PITTSFORD, NY, 14534 3461, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JAY D HUNTER Chief Executive Officer 19 HARVEST RD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
FLOWER CITY MEDIA DOS Process Agent 19 Harvest Rd, Fairport, NY, United States, 14450

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 19 HARVEST RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 1331 MARSH RD., PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2019-11-19 2023-07-01 Address 1331 MARSH RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2019-11-19 2023-07-01 Address 1331 MARSH RD., PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2013-07-18 2019-11-19 Address 1331 MARSH RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2013-07-18 2019-11-19 Address 1331 MARSH RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2011-07-29 2019-11-19 Address 1331 MARSH RD., PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2011-07-29 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230701000205 2023-07-01 BIENNIAL STATEMENT 2023-07-01
220313000087 2022-03-13 BIENNIAL STATEMENT 2021-07-01
191119002061 2019-11-19 BIENNIAL STATEMENT 2019-07-01
130718002342 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110729000175 2011-07-29 CERTIFICATE OF INCORPORATION 2011-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9060587203 2020-04-28 0219 PPP 1331 Marsh Rd, Pittsford, NY, 14534-3461
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6780
Loan Approval Amount (current) 6780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-3461
Project Congressional District NY-25
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6841.96
Forgiveness Paid Date 2021-03-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State