Search icon

MARGARET'S FLORIST LTD.

Company Details

Name: MARGARET'S FLORIST LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1991 (34 years ago)
Entity Number: 1562980
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 986 ROUTE 25A, MILLER PLACE, NY, United States, 11764
Principal Address: 45 PARDAM KNOLL RD, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARGARET ECKHARDT DOS Process Agent 986 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
MARGARET ECKHARDT Chief Executive Officer 986 ROUTE 25A, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2009-07-08 2011-08-29 Address 986 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2001-06-28 2009-07-08 Address 986 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1999-08-25 2003-07-25 Address 986 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1999-08-25 2001-06-28 Address 986 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1993-11-30 2001-06-28 Address 45 PARDAM KNOLL ROAD, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1993-11-30 1999-08-25 Address 984 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1993-11-30 1999-08-25 Address 984 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1991-07-22 1993-11-30 Address 984 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130911002236 2013-09-11 BIENNIAL STATEMENT 2013-07-01
110829002257 2011-08-29 BIENNIAL STATEMENT 2011-07-01
090708002956 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070718003343 2007-07-18 BIENNIAL STATEMENT 2007-07-01
051011002123 2005-10-11 BIENNIAL STATEMENT 2005-07-01
030725002750 2003-07-25 BIENNIAL STATEMENT 2003-07-01
010628002990 2001-06-28 BIENNIAL STATEMENT 2001-07-01
990825002409 1999-08-25 BIENNIAL STATEMENT 1999-07-01
970718002108 1997-07-18 BIENNIAL STATEMENT 1997-07-01
931130002257 1993-11-30 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6806068102 2020-07-22 0235 PPP 986 RT 25A, MILLER PLACE, NY, 11764-2731
Loan Status Date 2023-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7200
Loan Approval Amount (current) 7200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLER PLACE, SUFFOLK, NY, 11764-2731
Project Congressional District NY-01
Number of Employees 3
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7418.37
Forgiveness Paid Date 2023-08-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State