Search icon

FLORIAN LEONHARD FINE VIOLINS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLORIAN LEONHARD FINE VIOLINS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2014 (11 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. BLVD., #8L, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
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)
2024-02-03 2024-12-19 Address 54 STATE STREET STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
40644.22
Total Face Value Of Loan:
40644.22
Date:
2020-07-15
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:
0.00
Date:
2020-04-28
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:
40644.22
Total Face Value Of Loan:
40644.22
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40644.22
Current Approval Amount:
40644.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40863.25
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40644.22
Current Approval Amount:
40644.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40949.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State