Search icon

FLOWER CITY CHARTER SERVICES LLC

Company Details

Name: FLOWER CITY CHARTER SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2019 (6 years ago)
Entity Number: 5554501
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLOWER CITY CHARTER SERVICES 401(K) PLAN 2023 841789708 2024-07-22 FLOWER CITY CHARTER SERVICES 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561720
Sponsor’s telephone number 5859693227
Plan sponsor’s address 12 SHINGLE MILL ROAD, IRONDEQUOIT, NY, 14609

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2023-05-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-05-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-01-05 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-01-05 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-05-16 2022-01-05 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-05-16 2022-01-05 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501004461 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220928013055 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928032217 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220105001886 2022-01-04 CERTIFICATE OF PUBLICATION 2022-01-04
211115002429 2021-11-15 BIENNIAL STATEMENT 2021-11-15
190516010475 2019-05-16 ARTICLES OF ORGANIZATION 2019-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2043517200 2020-04-15 0219 PPP 12 Shingle Mill Road, ROCHESTER, NY, 14609
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68130
Loan Approval Amount (current) 68130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 15
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66172.1
Forgiveness Paid Date 2021-08-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State