Search icon

WHITE'S FLOWERS, INC.

Company Details

Name: WHITE'S FLOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1988 (37 years ago)
Entity Number: 1296883
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Address: 30 COURT ST, STE C, CANTON, NY, United States, 13617
Principal Address: 35 MINER ST, CANTON, NY, United States, 13617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R SNOW Chief Executive Officer 35 MINER ST, CANTON, NY, United States, 13617

DOS Process Agent

Name Role Address
WHITE'S FLOWERS, INC. DOS Process Agent 30 COURT ST, STE C, CANTON, NY, United States, 13617

History

Start date End date Type Value
2004-11-03 2020-10-05 Address 35 MINER ST, CANTON, NY, 13617, USA (Type of address: Service of Process)
1993-10-14 2004-11-03 Address 35 MINER STREET, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
1993-10-14 2004-11-03 Address 35 MINER STREET, CANTON, NY, 13017, USA (Type of address: Principal Executive Office)
1993-10-14 2004-11-03 Address 35 MINER STREET, CANTON, NY, 13017, USA (Type of address: Service of Process)
1992-10-29 1993-10-14 Address 35 MINER ST, CANTON, NY, 13617, USA (Type of address: Principal Executive Office)
1992-10-29 1993-10-14 Address 35 MINER ST, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
1988-10-05 1993-10-14 Address 35 MINER STREET, CANTON, NY, 13617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005062293 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001007475 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161006006708 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141009006970 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121030002111 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101008002720 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080929002316 2008-09-29 BIENNIAL STATEMENT 2008-10-01
060928002429 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041103002194 2004-11-03 BIENNIAL STATEMENT 2004-10-01
020930002881 2002-09-30 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8605017203 2020-04-28 0248 PPP 35 Miner St., Canton, NY, 13617
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32120
Loan Approval Amount (current) 32120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50030
Servicing Lender Name The North Country Savings Bank
Servicing Lender Address 127 Main St, CANTON, NY, 13617-1415
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canton, SAINT LAWRENCE, NY, 13617-0001
Project Congressional District NY-21
Number of Employees 9
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50030
Originating Lender Name The North Country Savings Bank
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32319.76
Forgiveness Paid Date 2020-12-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State