Search icon

MALVERNE FLORAL DESIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MALVERNE FLORAL DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1989 (36 years ago)
Date of dissolution: 03 May 2024
Entity Number: 1331962
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 6800 JERICHO TPKE, STE 205 WEST, SYOSSET, NY, United States, 11791
Principal Address: 347 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED BURY Chief Executive Officer 347 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

DOS Process Agent

Name Role Address
GRAB, BREMER & ASSOCIATES INC DOS Process Agent 6800 JERICHO TPKE, STE 205 WEST, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2009-05-04 2024-05-14 Address 6800 JERICHO TPKE, STE 205 WEST, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2003-03-10 2024-05-14 Address 347 HEMPSTEAD AVE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
1997-04-22 2009-05-04 Address 6800 JERICHO TPKE, STE 120W, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1993-06-22 2003-03-10 Address 331 HEMPSTEAD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office)
1993-06-22 2003-03-10 Address 101 DAVISON AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240514002394 2024-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-03
130426002197 2013-04-26 BIENNIAL STATEMENT 2013-03-01
110323002139 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090504002597 2009-05-04 BIENNIAL STATEMENT 2009-03-01
070404002928 2007-04-04 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17942.00
Total Face Value Of Loan:
17942.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17587.00
Total Face Value Of Loan:
17587.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17587
Current Approval Amount:
17587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17723.45
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17942
Current Approval Amount:
17942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18064.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State