Search icon

MALVERNE FLORAL DESIGNS, INC.

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)
1993-06-22 1997-04-22 Address 1400 OLD COUNTRY ROAD, #402, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1989-03-07 1993-06-22 Address 101 DAVISON AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1989-03-07 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
050518002968 2005-05-18 BIENNIAL STATEMENT 2005-03-01
030310002981 2003-03-10 BIENNIAL STATEMENT 2003-03-01
990323002241 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970422002777 1997-04-22 BIENNIAL STATEMENT 1997-03-01
940415002237 1994-04-15 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2755137202 2020-04-16 0235 PPP 347 HEMPSTEAD AVE, MALVERNE, NY, 11565
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17587
Loan Approval Amount (current) 17587
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 N
Business Age Description Existing or more than 2 years old
Project Address MALVERNE, NASSAU, NY, 11565-0001
Project Congressional District NY-04
Number of Employees 3
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 17723.45
Forgiveness Paid Date 2021-01-28
5170838510 2021-02-27 0235 PPS 347 Hempstead Ave, Malverne, NY, 11565-1223
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17942
Loan Approval Amount (current) 17942
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 N
Business Age Description Existing or more than 2 years old
Project Address Malverne, NASSAU, NY, 11565-1223
Project Congressional District NY-04
Number of Employees 3
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 18064.59
Forgiveness Paid Date 2021-11-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State