Search icon

ANDREW PASCOE FLOWERS, LTD.

Company Details

Name: ANDREW PASCOE FLOWERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1988 (37 years ago)
Entity Number: 1241588
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 47 WEST MAIN ST, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW PASCOE Chief Executive Officer 42 WEST 5TH STREET, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
ANDREW PASCOE DOS Process Agent 47 WEST MAIN ST, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2000-03-22 2016-03-01 Address 47 WEST MAIN ST, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1994-03-21 2000-03-22 Address PO BOX 150, 221 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1993-04-21 1994-03-21 Address PO BOX 150, 221 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
1993-04-21 2000-03-22 Address PO BOX 150, 221 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1992-03-26 1994-03-21 Address 42 WEST 5TH STREET, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
1988-03-08 1992-03-26 Address 15 GARDEN ST., BAYVILLE, NY, 11709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180302006560 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006807 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006928 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120413002311 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100324003422 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080229003157 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060317002639 2006-03-17 BIENNIAL STATEMENT 2006-03-01
040308002867 2004-03-08 BIENNIAL STATEMENT 2004-03-01
020225002909 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000322002638 2000-03-22 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7570428503 2021-03-06 0235 PPS 47 W Main St, Oyster Bay, NY, 11771-2215
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) 75929
Loan Approval Amount (current) 75929
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-2215
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 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76509.39
Forgiveness Paid Date 2021-12-16
3025098202 2020-08-03 0235 PPP 47 W MAIN ST, OYSTER BAY, NY, 11771
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) 74772.32
Loan Approval Amount (current) 74772.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OYSTER BAY, NASSAU, NY, 11771-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75790.45
Forgiveness Paid Date 2021-12-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2951865 Intrastate Non-Hazmat 2024-05-10 76811 2023 1 1 Private(Property)
Legal Name ANDREW PASCOE FLOWERS LTD
DBA Name -
Physical Address 47 W MAIN ST, OYSTER BAY, NY, 11771-2215, US
Mailing Address 47 W MAIN ST, OYSTER BAY, NY, 11771-2215, US
Phone (516) 384-8901
Fax (516) 922-4372
E-mail ANDREWPASCOEFLOWERS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State