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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORENCE B. DEYO, INC. 401(K) PLAN 2023 141622149 2024-08-19 FLORENCE B. DEYO, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 484110
Sponsor’s telephone number 5185973444
Plan sponsor’s address P.O. BOX 4, CROWN POINT, NY, 12928
FLORENCE B. DEYO, INC. 401(K) PLAN 2022 141622149 2023-03-06 FLORENCE B. DEYO, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 484110
Sponsor’s telephone number 5185973444
Plan sponsor’s address PO BOX 4, CROWN POINT, NY, 129280001

Signature of

Role Plan administrator
Date 2023-02-25
Name of individual signing JACKLYN DEYO
FLORENCE B. DEYO, INC. 401(K) PLAN 2021 141622149 2022-05-10 FLORENCE B. DEYO, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 484110
Sponsor’s telephone number 5185973444
Plan sponsor’s address PO BOX 4, CROWN POINT, NY, 129280001

Signature of

Role Plan administrator
Date 2022-04-20
Name of individual signing JACKLYN DEYO
FLORENCE B. DEYO, INC. 401(K) PLAN 2020 141622149 2021-04-26 FLORENCE B. DEYO, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 484110
Sponsor’s telephone number 5185973444
Plan sponsor’s address PO BOX 4, CROWN POINT, NY, 129280001

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing JACKLYN DEYO
FLORENCE B. DEYO, INC. 401(K) PLAN 2019 141622149 2020-06-02 FLORENCE B. DEYO, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 484110
Sponsor’s telephone number 5185973444
Plan sponsor’s address PO BOX 4, CROWN POINT, NY, 129280001

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing JACKLYN DEYO
FLORENCE B. DEYO, INC. 401(K) PLAN 2018 141622149 2019-05-10 FLORENCE B. DEYO, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 484110
Sponsor’s telephone number 5185973444
Plan sponsor’s address PO BOX 4, CROWN POINT, NY, 12928

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing JACKLYN DEYO
FLORENCE B. DEYO, INC. 401(K) PLAN 2017 141622149 2018-07-05 FLORENCE B. DEYO, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 454310
Sponsor’s telephone number 5185973444
Plan sponsor’s address PO BOX 4, CROWN POINT, NY, 12928

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing JACKIE DEYO
Role Employer/plan sponsor
Date 2018-07-05
Name of individual signing JACKIE DEYO
FLORENCE B. DEYO, INC. 401(K) PLAN 2016 141622149 2017-04-12 FLORENCE B. DEYO, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 454310
Sponsor’s telephone number 5185973444
Plan sponsor’s address PO BOX 4, CROWN POINT, NY, 12928

Signature of

Role Plan administrator
Date 2017-04-12
Name of individual signing JACKIE DEYO
Role Employer/plan sponsor
Date 2017-04-12
Name of individual signing JACKIE DEYO
FLORENCE B. DEYO, INC. 401(K) PLAN 2015 141622149 2016-05-25 FLORENCE B. DEYO, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 454310
Sponsor’s telephone number 5185973444
Plan sponsor’s address PO BOX 4, CROWN POINT, NY, 12928

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing JACKIE DEYO
Role Employer/plan sponsor
Date 2016-05-25
Name of individual signing JACKIE DEYO

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

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)
2004-10-21 2008-08-28 Address PO BOX 4 MAIN ST., CROWN POINT, NY, 12928, USA (Type of address: Service of Process)
1993-04-19 2004-10-21 Address 235 BURDWICK ROAD, CROWN POINT, NY, 12928, USA (Type of address: Principal Executive Office)
1993-04-19 2004-10-21 Address 235 BURDWICK ROAD, CROWN POINT, NY, 12928, USA (Type of address: Chief Executive Officer)
1980-09-02 2004-10-21 Address MAIN STREET, CROWN POINT, NY, 12928, USA (Type of address: Service of Process)

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
020820002541 2002-08-20 BIENNIAL STATEMENT 2002-09-01
980901002306 1998-09-01 BIENNIAL STATEMENT 1998-09-01
960903002132 1996-09-03 BIENNIAL STATEMENT 1996-09-01
000054009471 1993-10-21 BIENNIAL STATEMENT 1993-09-01
930419002700 1993-04-19 BIENNIAL STATEMENT 1992-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340955590 0213100 2015-10-01 211 BURDICK RD., CROWN POINT, NY, 12928
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-10-01
Case Closed 2015-10-26

Related Activity

Type Referral
Activity Nr 1022879
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2015-10-15
Abatement Due Date 2015-10-25
Current Penalty 750.0
Initial Penalty 1000.0
Final Order 2015-10-20
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a) Job site - On or about July 15, 2015 and at times prior thereto, the employer did not report an in-patient hospitalization within twenty-four hours of the incident. The Albany Area Office was notified of the hospitalization by the NYS Police upon receipt of their incident report on September 25, 2015.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2890277103 2020-04-11 0248 PPP 2747 Main Street, CROWN POINT, NY, 12928-2607
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 366380
Loan Approval Amount (current) 366380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROWN POINT, ESSEX, NY, 12928-2607
Project Congressional District NY-21
Number of Employees 24
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 368873.04
Forgiveness Paid Date 2021-02-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State