Search icon

FIREFLIES OF CROTON, LTD.

Company Details

Name: FIREFLIES OF CROTON, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1979 (46 years ago)
Entity Number: 559219
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 124 MAPLE ST, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY KENNEDY Chief Executive Officer 124 MAPLE ST, CROTON-ON-HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 MAPLE ST, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
2001-05-22 2003-07-23 Address 124 MAPLE ST, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
2001-05-22 2003-07-23 Address 124 MAPLE ST, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
1993-01-25 2001-05-22 Address 208 GRAND ST., CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1993-01-25 2001-05-22 Address 208 GRAND ST., CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1993-01-25 2001-05-22 Address 208 GRAND ST., CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
1991-10-18 2001-08-27 Name PERRY AND KENNEDY REALTY, LTD.
1983-05-24 1991-10-18 Name CAROL PERRY REALTY CO., INC.
1979-05-23 1993-01-25 Address 321 SO RIVERSIDE AVE, CROTONONHUDSON, NY, 10520, USA (Type of address: Service of Process)
1979-05-23 1983-05-24 Name PRAGER-PERRY REALTY, INC.

Filings

Filing Number Date Filed Type Effective Date
20201106076 2020-11-06 ASSUMED NAME CORP INITIAL FILING 2020-11-06
130912002184 2013-09-12 BIENNIAL STATEMENT 2013-05-01
110526003344 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090505003121 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070510002890 2007-05-10 BIENNIAL STATEMENT 2007-05-01
051024002703 2005-10-24 BIENNIAL STATEMENT 2005-05-01
030723002121 2003-07-23 BIENNIAL STATEMENT 2003-05-01
010827000209 2001-08-27 CERTIFICATE OF AMENDMENT 2001-08-27
010522002273 2001-05-22 BIENNIAL STATEMENT 2001-05-01
990701002162 1999-07-01 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2385207310 2020-04-29 0202 PPP 124 MAPLE STREET, CROTON, NY, 10520
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82291
Loan Approval Amount (current) 77082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROTON, WESTCHESTER, NY, 10520-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77774.68
Forgiveness Paid Date 2021-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State