Search icon

FLO-DYNAMICS, INC.

Company Details

Name: FLO-DYNAMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2019 (5 years ago)
Entity Number: 5652326
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 1818 highland avenue, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1818 highland avenue, TROY, NY, United States, 12180

Agent

Name Role Address
mark stewart Agent 1818 highland avenue, TROY, NY, 12180

Chief Executive Officer

Name Role Address
MARK STEWART Chief Executive Officer 1818 HIGHLAND AVENUE, TROY, NY, United States, 12180

History

Start date End date Type Value
2025-01-16 2025-01-14 Address 84 MISTY PINE ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 84 MISTY PINE ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-14 Address 1818 HIGHLAND AVENUE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-14 Address 1818 highland avenue, TROY, NY, 12180, USA (Type of address: Service of Process)
2025-01-16 2025-01-16 Address 1818 HIGHLAND AVENUE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 1818 HIGHLAND AVENUE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 84 MISTY PINE ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-26 2025-01-16 Address 84 MISTY PINE ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2024-08-26 2025-01-16 Address 84 Misty Pine Road, Fairport, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114000373 2025-01-14 AMENDMENT TO BIENNIAL STATEMENT 2025-01-14
250116000362 2025-01-13 CERTIFICATE OF CHANGE BY ENTITY 2025-01-13
240826001002 2024-08-26 BIENNIAL STATEMENT 2024-08-26
191107000432 2019-11-07 CERTIFICATE OF INCORPORATION 2019-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1675568400 2021-02-02 0219 PPS 84 Misty Pine Rd, Fairport, NY, 14450-2630
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128157
Loan Approval Amount (current) 128157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-2630
Project Congressional District NY-25
Number of Employees 4
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128845.19
Forgiveness Paid Date 2021-08-19
9231867101 2020-04-15 0219 PPP 84 Misty Pine Road, Fairport, NY, 14450
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105365
Loan Approval Amount (current) 105365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106106.89
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State