Search icon

HESS BROTHERS FLORIST OF HAMBURG, INC.

Company Details

Name: HESS BROTHERS FLORIST OF HAMBURG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1989 (36 years ago)
Entity Number: 1368424
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 16 MAIN ST, HAMBURG, NY, United States, 14075
Principal Address: 28 MAIN STREET, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL J HENRY JR DOS Process Agent 16 MAIN ST, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
RICHARD A. SATANEK, JR. Chief Executive Officer 28 MAIN ST, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
1999-09-13 2003-08-13 Address 8823 CARRIAGE CROSSING, EDEN, NY, 14057, USA (Type of address: Principal Executive Office)
1999-09-13 2001-07-26 Address 8823 CARRIAGE CROSSING, EDEN, NY, 14057, USA (Type of address: Chief Executive Officer)
1997-07-17 1999-09-13 Address 97 FOXCROFT DR, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1997-07-17 1999-09-13 Address 97 FOXCROFT DR, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1993-08-10 1997-07-17 Address 16 MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1993-08-10 1997-07-17 Address 13225 BEAR ROAD, COWLESVILLE, NY, 14037, USA (Type of address: Principal Executive Office)
1993-08-10 1997-07-17 Address 13225 BEAR ROAD, COWLESVILLE, NY, 14037, USA (Type of address: Chief Executive Officer)
1989-07-13 1993-08-10 Address 1109 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130812002456 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110802002266 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090707002265 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070912002389 2007-09-12 BIENNIAL STATEMENT 2007-07-01
050829002322 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030813002473 2003-08-13 BIENNIAL STATEMENT 2003-07-01
010726002260 2001-07-26 BIENNIAL STATEMENT 2001-07-01
990913002486 1999-09-13 BIENNIAL STATEMENT 1999-07-01
970717002335 1997-07-17 BIENNIAL STATEMENT 1997-07-01
930810002399 1993-08-10 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7517247306 2020-04-30 0296 PPP 28 Main Street, Hamburg, NY, 14075
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35369.18
Forgiveness Paid Date 2021-05-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State