Search icon

FLOURISH WEALTH ADVISORS LLC

Company Details

Name: FLOURISH WEALTH ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2018 (7 years ago)
Entity Number: 5302513
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 2531 RT. 52 STE. 207, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
FLOURISH WEALTH ADVISORS LLC DOS Process Agent 2531 RT. 52 STE. 207, HOPEWELL JUNCTION, NY, United States, 12533

Agent

Name Role Address
WILLIAM A. DWYER III Agent 2531 RT. 52 STE. 207, HOPEWELL JUNCTION, NY, 12533

Form 5500 Series

Employer Identification Number (EIN):
824900560
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-12 2024-03-01 Address 2531 RT. 52 STE. 207, HOPEWELL JUNCTION, NY, 12533, 3227, USA (Type of address: Registered Agent)
2018-12-12 2024-03-01 Address 2531 RT. 52 STE. 207, HOPEWELL JUNCTION, NY, 12533, 3227, USA (Type of address: Service of Process)
2018-03-13 2018-12-12 Address 33 THOMAS ROAD, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301040469 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220127002206 2022-01-27 BIENNIAL STATEMENT 2022-01-27
181212000911 2018-12-12 CERTIFICATE OF CHANGE 2018-12-12
180514000860 2018-05-14 CERTIFICATE OF PUBLICATION 2018-05-14
180313000063 2018-03-13 ARTICLES OF ORGANIZATION 2018-03-13

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
19575.00
Total Face Value Of Loan:
19575.00
Date:
2020-04-14
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:
19500.00
Total Face Value Of Loan:
19500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19619.67
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19575
Current Approval Amount:
19575
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19680.12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State