Search icon

FIREFLYSCI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIREFLYSCI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2014 (11 years ago)
Entity Number: 4660366
ZIP code: 11022
County: Nassau
Place of Formation: New York
Address: P.O. BOX 376, GREAT NECK, NY, United States, 11022
Principal Address: 12 Warren Court Suite A, Northport, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 376, GREAT NECK, NY, United States, 11022

Chief Executive Officer

Name Role Address
PAUL WOITOVICH Chief Executive Officer 20 NORTH 10TH AVENUE, HIGHLAND PARK, NJ, United States, 08904

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
347-554-8048
Contact Person:
GORDON CINCO
User ID:
P1929199

Unique Entity ID

Unique Entity ID:
WM87DMEP7KJ9
CAGE Code:
7CGG2
UEI Expiration Date:
2026-01-10

Business Information

Division Name:
FIREFLYSCI, INC.
Activation Date:
2025-01-13
Initial Registration Date:
2015-04-03

Commercial and government entity program

CAGE number:
7CGG2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-13
CAGE Expiration:
2030-01-13
SAM Expiration:
2026-01-10

Contact Information

POC:
GORDON CINCO
Corporate URL:
www.fireflysci.com

History

Start date End date Type Value
2014-11-03 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-03 2023-04-05 Address P.O. BOX 376, GREAT NECK, NY, 11022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405000490 2023-04-05 BIENNIAL STATEMENT 2022-11-01
141218000418 2014-12-18 CERTIFICATE OF AMENDMENT 2014-12-18
141103000382 2014-11-03 CERTIFICATE OF INCORPORATION 2014-11-03

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
69750.00
Total Face Value Of Loan:
69750.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$69,750
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,988.87
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $69,749

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State