Search icon

FILOVE INC.

Company Details

Name: FILOVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2013 (12 years ago)
Entity Number: 4342259
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 15 DARTMOUTH DRIVE, DEER PARK, NY, United States, 11729
Principal Address: 395 Nesconset Hwy, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
HILLARY FRIEDLAND Agent 15 DARTMOUTH DRIVE, DEER PARK, NY, 11729

DOS Process Agent

Name Role Address
FILOVE INC DOS Process Agent 15 DARTMOUTH DRIVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
HILLARY FRIEDLAND Chief Executive Officer 15 DARTMOUTH DR, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 15 DARTMOUTH DR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-09-10 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-09-05 2024-09-10 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-09-03 2024-09-03 Address 15 DARTMOUTH DR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250303000627 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240903005400 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220408000279 2022-04-08 BIENNIAL STATEMENT 2021-01-01
130107000825 2013-01-07 CERTIFICATE OF INCORPORATION 2013-01-07

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
65278.00
Total Face Value Of Loan:
65278.00
Date:
2020-07-06
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:
150000.00
Date:
2020-05-06
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:
14985.00
Total Face Value Of Loan:
65191.00
Date:
2015-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2013-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
359000.00
Total Face Value Of Loan:
415800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50206
Current Approval Amount:
65191
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65953.65
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65278
Current Approval Amount:
65278
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65675.03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State