Search icon

FLORIA ELECTRIC, INC.

Company Details

Name: FLORIA ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1981 (44 years ago)
Entity Number: 686158
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2953 CHARLOTTE DR, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAT FLORIA Chief Executive Officer 2953 CHARLOTTE DR, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
PAT FLORIA DOS Process Agent 2953 CHARLOTTE DR, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1995-06-21 1997-05-07 Address 87-18 SUTTER AVE, OZONE PARK, NY, 11417, 1419, USA (Type of address: Chief Executive Officer)
1995-06-21 1997-05-07 Address 87-18 SUTTER AVE, OZONE PARK, NY, 11417, 1419, USA (Type of address: Principal Executive Office)
1995-06-21 1997-05-07 Address 87-18 SUTTER AVE, OZONE PARK, NY, 11417, 1419, USA (Type of address: Service of Process)
1981-03-18 1995-06-21 Address 338 NORTH IDAHO AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130403002362 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110322002382 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090226002939 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070316002930 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050510002798 2005-05-10 BIENNIAL STATEMENT 2005-03-01
030227002918 2003-02-27 BIENNIAL STATEMENT 2003-03-01
010409002484 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990713002232 1999-07-13 BIENNIAL STATEMENT 1999-03-01
970507002742 1997-05-07 BIENNIAL STATEMENT 1997-03-01
950621002205 1995-06-21 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2775248509 2021-02-22 0235 PPS 2953 Charlotte Dr, Merrick, NY, 11566-5301
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2916.88
Loan Approval Amount (current) 2916.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-5301
Project Congressional District NY-04
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2948.93
Forgiveness Paid Date 2022-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State