Search icon

FOLLINI, BENJAMIN & MOGLIA, INC.

Company Details

Name: FOLLINI, BENJAMIN & MOGLIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2014 (11 years ago)
Entity Number: 4637116
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 21 Old Main Street - Suite 101, Fishkill, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE FOLLINI JR. DOS Process Agent 21 Old Main Street - Suite 101, Fishkill, NY, United States, 12524

Chief Executive Officer

Name Role Address
GEORGE FOLLINI JR. Chief Executive Officer 21 OLD MAIN STREET - SUITE 101, FISHKILL, NY, United States, 12524

Agent

Name Role Address
GEORGE FOLLINI JR., CPA, P.C. Agent 20 OXFORD DRIVE, MONTEBELLO, NY, 10901

History

Start date End date Type Value
2016-03-31 2019-10-07 Name FOLLINI, MOGLIA AND WOLFF, INC.
2015-08-26 2024-12-16 Address 20 OXFORD DRIVE, MONTEBELLO, NY, 10901, USA (Type of address: Registered Agent)
2015-08-26 2024-12-16 Address C/O GEORGE FOLLINI JR., 20 OXFORD DRIVE, MONTEBELLO, NY, 10901, USA (Type of address: Service of Process)
2014-09-16 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-16 2015-08-26 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-09-16 2015-08-26 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-09-16 2016-03-31 Name MOGLIA & COMPANY TAX AND ACCOUNTING SERVICES, INC.

Filings

Filing Number Date Filed Type Effective Date
241216000682 2024-12-16 BIENNIAL STATEMENT 2024-12-16
191007000208 2019-10-07 CERTIFICATE OF AMENDMENT 2019-10-07
160331000531 2016-03-31 CERTIFICATE OF AMENDMENT 2016-03-31
150826000334 2015-08-26 CERTIFICATE OF CHANGE 2015-08-26
140916010216 2014-09-16 CERTIFICATE OF INCORPORATION 2014-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4723527108 2020-04-13 0202 PPP 21 Old Main Street, FISHKILL, NY, 12524-1838
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53400
Loan Approval Amount (current) 53400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-1838
Project Congressional District NY-18
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53780.38
Forgiveness Paid Date 2021-01-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State