Search icon

MINEOLA FLORIST AND GIFT SHOP, INC.

Company Details

Name: MINEOLA FLORIST AND GIFT SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1987 (38 years ago)
Entity Number: 1166251
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 143 MINEOLA BOULEVARD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD GROSS Chief Executive Officer 17 RUSTIC GATE LANE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 MINEOLA BOULEVARD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1995-05-15 2007-04-06 Address 53 GLENWOOD DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1987-04-28 1995-05-15 Address 143 MINEOLA BLVD., HEMPSTEAD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070406003145 2007-04-06 BIENNIAL STATEMENT 2007-04-01
030509002394 2003-05-09 BIENNIAL STATEMENT 2003-04-01
990407002383 1999-04-07 BIENNIAL STATEMENT 1999-04-01
970521002584 1997-05-21 BIENNIAL STATEMENT 1997-04-01
950515002155 1995-05-15 BIENNIAL STATEMENT 1993-04-01
B489484-4 1987-04-28 CERTIFICATE OF INCORPORATION 1987-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9431968609 2021-03-26 0235 PPS 190 W Old Country Rd, Hicksville, NY, 11801-4011
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20875
Loan Approval Amount (current) 20875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-4011
Project Congressional District NY-03
Number of Employees 4
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21050.59
Forgiveness Paid Date 2022-02-02
5004758003 2020-06-26 0235 PPP 190 w old country rd, HICKSVILLE, NY, 11801
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20875
Loan Approval Amount (current) 20875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 4
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21067.64
Forgiveness Paid Date 2021-06-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State