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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
2020-04-13
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:
53400.00
Total Face Value Of Loan:
53400.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53400
Current Approval Amount:
53400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53780.38

Date of last update: 25 Mar 2025

Sources: New York Secretary of State