Search icon

PEQUA PARK FLORISTS, INC.

Company Details

Name: PEQUA PARK FLORISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1961 (64 years ago)
Entity Number: 137006
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 536 BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT BORDINO Chief Executive Officer 536 BROADWAY, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 536 BROADWAY, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1995-05-12 2013-11-06 Address 536 BROADWAY, MASSAPEQUA, NY, 11758, 5082, USA (Type of address: Chief Executive Officer)
1995-05-12 2013-11-06 Address 536 BROADWAY, MASSAPEQUA, NY, 11758, 5082, USA (Type of address: Principal Executive Office)
1961-04-12 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-04-12 1995-05-12 Address 115 FRONT ST., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210420060007 2021-04-20 BIENNIAL STATEMENT 2021-04-01
190417060220 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170420006115 2017-04-20 BIENNIAL STATEMENT 2017-04-01
150415006103 2015-04-15 BIENNIAL STATEMENT 2015-04-01
131106002082 2013-11-06 AMENDMENT TO BIENNIAL STATEMENT 2013-04-01
130423006165 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110425002274 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090325002424 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070430002503 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050520002417 2005-05-20 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9717167103 2020-04-15 0235 PPP 536 BROADWAY, MASSAPEQUA, NY, 11758
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50484.56
Forgiveness Paid Date 2021-04-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State