Search icon

LOCUST VALLEY FLORIST INC.

Company Details

Name: LOCUST VALLEY FLORIST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1989 (36 years ago)
Entity Number: 1393480
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 74 BIRCH HILL RD, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHARINE SCEFONAS Chief Executive Officer 74 BIRCH HILL RD, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 BIRCH HILL RD, LOCUST VALLEY, NY, United States, 11560

Form 5500 Series

Employer Identification Number (EIN):
112995867
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 74 BIRCH HILL RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2013-11-18 2023-11-13 Address 74 BIRCH HILL RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2001-11-09 2023-11-13 Address 74 BIRCH HILL RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2001-11-09 2013-11-18 Address 74 BIRCH HILL RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
1994-01-25 2001-11-09 Address 2 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113000846 2023-11-13 BIENNIAL STATEMENT 2023-11-01
230119001483 2023-01-19 BIENNIAL STATEMENT 2021-11-01
171127006156 2017-11-27 BIENNIAL STATEMENT 2017-11-01
151123006197 2015-11-23 BIENNIAL STATEMENT 2015-11-01
131118006447 2013-11-18 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
9375.00
Total Face Value Of Loan:
9375.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9375
Current Approval Amount:
9375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9476.2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State