Search icon

FLORIAN'S FOOD SERVICE, INC.

Company Details

Name: FLORIAN'S FOOD SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1984 (41 years ago)
Entity Number: 890069
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 50-1 FELDLAND STREET, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6E2C3 Active Non-Manufacturer 2012-09-13 2024-03-05 2025-08-19 2022-02-13

Contact Information

POC DEAN FLORIAN
Phone +1 631-567-8949
Fax +1 631-589-8486
Address 50-1 FELDLAND ST, BOHEMIA, NY, 11716 2434, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-1 FELDLAND STREET, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
DEAN FLORIAN Chief Executive Officer 50-1 FELDLAND STREET, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1993-04-02 1994-01-11 Address 145 OSER AVENUE, HAUPPAUGE, NY, 11787, USA (Type of address: Principal Executive Office)
1984-01-24 1994-01-11 Address 145 OSER AVE., HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140318002244 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120127002237 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100112002089 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080110003190 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060201003322 2006-02-01 BIENNIAL STATEMENT 2006-01-01
031229002609 2003-12-29 BIENNIAL STATEMENT 2004-01-01
011219002567 2001-12-19 BIENNIAL STATEMENT 2002-01-01
000202002217 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980108002629 1998-01-08 BIENNIAL STATEMENT 1998-01-01
940111002375 1994-01-11 BIENNIAL STATEMENT 1994-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD DTFAEN13C00004 2012-10-01 2017-09-30 2017-09-30
Unique Award Key CONT_AWD_DTFAEN13C00004_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title IGF::OT::IGF OPERATION OF CAFETERIA/CONCESSION SNACK BAR AT THE NEW YORK AIR ROUTE TRAFFIC CONTROL CENTER.
NAICS Code 722310: FOOD SERVICE CONTRACTORS
Product and Service Codes M1FD: OPERATION OF DINING FACILITIES

Recipient Details

Recipient FLORIAN'S FOOD SERVICE, INC.
UEI EPCGHEZJN7J4
Legacy DUNS 361926017
Recipient Address UNITED STATES OF AMERICA, 50 FELDLAND ST UNIT 1, BOHEMIA, SUFFOLK, NEW YORK, 11716

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4830408403 2021-02-07 0235 PPS 50 Feldland St Unit 1, Bohemia, NY, 11716-2434
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 950000
Loan Approval Amount (current) 950000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2434
Project Congressional District NY-02
Number of Employees 45
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 958068.49
Forgiveness Paid Date 2021-12-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State