Search icon

MABELYN FLORISTS, INC.

Company Details

Name: MABELYN FLORISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1963 (62 years ago)
Entity Number: 155087
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 73 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708
Principal Address: 73 PONDFIELD RD, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY TRYFOROS Chief Executive Officer 73 PONDFIELD RD, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
TRYFOROS AND PERNICE FLORIST DOS Process Agent 73 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2001-03-15 2005-04-12 Address 73 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1999-03-31 2001-03-15 Address 72 BIGELOW RD, NEW FAIRFIELD, CT, 06812, USA (Type of address: Chief Executive Officer)
1999-03-31 2005-04-12 Address 73 PONDFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1995-05-04 2001-03-15 Address 73 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1995-05-04 1999-03-31 Address 18 SOMERSET DRIVE, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151008006312 2015-10-08 BIENNIAL STATEMENT 2015-03-01
130412002120 2013-04-12 BIENNIAL STATEMENT 2013-03-01
120302000415 2012-03-02 CERTIFICATE OF AMENDMENT 2012-03-02
110404002518 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090309002364 2009-03-09 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
12600.00
Total Face Value Of Loan:
12600.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State