Search icon

FLORENCIA PROPERTIES LLC

Company Details

Name: FLORENCIA PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2018 (6 years ago)
Entity Number: 5465021
ZIP code: 10016
County: Albany
Place of Formation: New York
Address: 200 MADISON AVENUE, 26th floor, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NCPT9DSKWWLM08 5465021 US-NY GENERAL ACTIVE 2018-12-27

Addresses

Legal C/O GEORGE COMFORT & SONS INC, 200 MADISON AVENUE, 26TH FLOOR, NEW YORK, US-NY, US, 10016
Headquarters C/O George Comfort and Sons Inc, 200 Madison Avenue, 26th Floor, New York, US-NY, US, 10016

Registration details

Registration Date 2019-11-18
Last Update 2024-09-19
Status LAPSED
Next Renewal 2023-10-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 5465021

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
C/O GEORGE COMFORT & SONS INC DOS Process Agent 200 MADISON AVENUE, 26th floor, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2019-04-23 2024-12-30 Address 489 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-12-27 2019-04-23 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2018-12-27 2024-12-30 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241230017216 2024-12-30 BIENNIAL STATEMENT 2024-12-30
221213000698 2022-12-13 BIENNIAL STATEMENT 2022-12-01
201201062412 2020-12-01 BIENNIAL STATEMENT 2020-12-01
190423000258 2019-04-23 CERTIFICATE OF MERGER 2019-04-30
190326000613 2019-03-26 CERTIFICATE OF PUBLICATION 2019-03-26
181227010412 2018-12-27 ARTICLES OF ORGANIZATION 2018-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2211077308 2020-04-29 0202 PPP 252 west 38th street, new york, NY, 10018
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State