Search icon

FLORENCE B. DEYO, INC.

Company Details

Name: FLORENCE B. DEYO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1980 (45 years ago)
Entity Number: 648276
ZIP code: 12928
County: Essex
Place of Formation: New York
Address: PO BOX 4, CROWN POINT, NY, United States, 12928
Principal Address: 211 BURDICK RD, CROWN POINT, NY, United States, 12928

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILMETH DEYO Chief Executive Officer 211 BURDICK RD, CROWN POINT, NY, United States, 12928

DOS Process Agent

Name Role Address
WILMETH DEYO DOS Process Agent PO BOX 4, CROWN POINT, NY, United States, 12928

Form 5500 Series

Employer Identification Number (EIN):
141622149
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-28 2010-09-28 Address PO BOX 4, CROWN POINT, NY, 12928, USA (Type of address: Service of Process)
2008-08-28 2010-09-28 Address 219 BORDWICK ROAD, CROWN POINT, NY, 12928, USA (Type of address: Principal Executive Office)
2008-08-28 2010-09-28 Address 183 BURDICK RD, CROWN POINT, NY, 12928, USA (Type of address: Chief Executive Officer)
2004-10-21 2008-08-28 Address 2779 MAIN ST, CROWN POINT, NY, 12928, USA (Type of address: Principal Executive Office)
2004-10-21 2008-08-28 Address 183 BURDICK RD, CROWN POINT, NY, 12928, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130410006042 2013-04-10 BIENNIAL STATEMENT 2012-09-01
100928002570 2010-09-28 BIENNIAL STATEMENT 2010-09-01
080828002702 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060919002868 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041021002165 2004-10-21 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
366380.00
Total Face Value Of Loan:
366380.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-10-01
Type:
Referral
Address:
211 BURDICK RD., CROWN POINT, NY, 12928
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
366380
Current Approval Amount:
366380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
368873.04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State