Search icon

FLORAL PARK DESIGN CENTER LTD.

Company Details

Name: FLORAL PARK DESIGN CENTER LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1989 (36 years ago)
Entity Number: 1395393
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 3178 Lee Pl, Bellmore, NY, United States, 11710
Principal Address: 3178 LEE PLACE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLORAL PARK DESIGN CENTER LTD. DOS Process Agent 3178 Lee Pl, Bellmore, NY, United States, 11710

Chief Executive Officer

Name Role Address
BURT LEEDS Chief Executive Officer 3178 LEE PLACE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 3178 LEE PLACE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-10-02 Address 3178 LEE PLACE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2023-04-17 Address 3178 LEE PLACE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-10-02 Address 3178 LEE PL, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003735 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230417010880 2023-04-17 BIENNIAL STATEMENT 2021-10-01
191016060246 2019-10-16 BIENNIAL STATEMENT 2019-10-01
171211002027 2017-12-11 BIENNIAL STATEMENT 2017-10-01
C060896-3 1989-10-02 CERTIFICATE OF INCORPORATION 1989-10-02

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
33805.00
Total Face Value Of Loan:
33805.00
Date:
2020-04-14
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:
35415.00
Total Face Value Of Loan:
35415.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33805
Current Approval Amount:
33805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34012.53
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35415
Current Approval Amount:
35415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35740.62

Date of last update: 16 Mar 2025

Sources: New York Secretary of State