Search icon

FLORIAN LEONHARD FINE VIOLINS INC.

Company Details

Name: FLORIAN LEONHARD FINE VIOLINS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2014 (10 years ago)
Entity Number: 4661028
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 STATE STREET STE 804, ALBANY, NY, United States, 12207
Principal Address: 1925 ADAM CLAYTON POWELL JR. BLVD., #8L, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 STATE STREET STE 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FLORIAN LEONHARD Chief Executive Officer 1925 ADAM CLAYTON POWELL JR. BLVD., #8L, NEW YORK, NY, United States, 10026

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 1925 ADAM CLAYTON POWELL JR. B, #8L, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 1925 ADAM CLAYTON POWELL JR. BLVD., #8L, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2024-02-03 2024-12-19 Address 1925 ADAM CLAYTON POWELL JR. B, #8L, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2024-02-03 2024-12-19 Address 54 STATE STREET STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-02-03 2024-12-19 Address 54 STATE STREET STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-01-19 2024-12-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2020-11-20 2024-02-03 Address 1925 ADAM CLAYTON POWELL JR. B, #8L, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2016-11-09 2020-11-20 Address 1925 ADAM CLAYTON POWELL JR. B, #2F, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2016-05-31 2024-02-03 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2016-01-25 2016-05-31 Address 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219000873 2024-12-19 BIENNIAL STATEMENT 2024-12-19
240203000817 2024-01-19 CERTIFICATE OF CHANGE BY ENTITY 2024-01-19
201120060235 2020-11-20 BIENNIAL STATEMENT 2020-11-01
181105006819 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161109006365 2016-11-09 BIENNIAL STATEMENT 2016-11-01
160531000830 2016-05-31 CERTIFICATE OF CHANGE (BY AGENT) 2016-05-31
160125001072 2016-01-25 CERTIFICATE OF CHANGE (BY AGENT) 2016-01-25
141104010128 2014-11-04 CERTIFICATE OF INCORPORATION 2014-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3460498307 2021-01-22 0202 PPS 1825 7TH AVENUE, NEW YORK, NY, 10026
Loan Status Date 2022-06-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40644.22
Loan Approval Amount (current) 40644.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 103040
Servicing Lender Name NoteWorthy FCU
Servicing Lender Address 1900 Superior Ave, Ste 126, CLEVELAND, OH, 44114-2128
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10026
Project Congressional District NY-13
Number of Employees 3
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 103040
Originating Lender Name NoteWorthy FCU
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40863.25
Forgiveness Paid Date 2021-08-10
7748127204 2020-04-28 0202 PPP 1925 7TH AVE #8L, NEW YORK, NY, 10026
Loan Status Date 2020-04-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40644.22
Loan Approval Amount (current) 40644.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 103040
Servicing Lender Name NoteWorthy FCU
Servicing Lender Address 1900 Superior Ave, Ste 126, CLEVELAND, OH, 44114-2128
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10026-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 103040
Originating Lender Name NoteWorthy FCU
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40949.05
Forgiveness Paid Date 2021-01-26

Date of last update: 18 Feb 2025

Sources: New York Secretary of State