Search icon

ISLAND WHOLESALE FLORIST, INC.

Company Details

Name: ISLAND WHOLESALE FLORIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1992 (33 years ago)
Date of dissolution: 07 Jul 2021
Entity Number: 1614646
ZIP code: 11959
County: Suffolk
Place of Formation: New York
Address: 3 MIDHAMPTON AVE, BOX 1394, QUOGUE, NY, United States, 11959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEN SCOTT WITTMER DOS Process Agent 3 MIDHAMPTON AVE, BOX 1394, QUOGUE, NY, United States, 11959

Chief Executive Officer

Name Role Address
ALLEN SCOTT WITTMER Chief Executive Officer 3 MIDHAMPTON AVE, BOX 1394, QUOGUE, NY, United States, 11959

History

Start date End date Type Value
2002-02-15 2022-02-21 Address 3 MIDHAMPTON AVE, BOX 1394, QUOGUE, NY, 11959, USA (Type of address: Chief Executive Officer)
2002-02-15 2022-02-21 Address 3 MIDHAMPTON AVE, BOX 1394, QUOGUE, NY, 11959, USA (Type of address: Service of Process)
2000-05-02 2002-02-15 Address 3 MIDHAMPTON AVENUE BOX 1934, QUOGUE, NY, 11959, USA (Type of address: Principal Executive Office)
2000-05-02 2002-02-15 Address 3 MIDHAMPTON AVENUE, PO BOX 1934, QUOGUE, NY, 11959, USA (Type of address: Service of Process)
2000-05-02 2002-02-15 Address 3 MIDHAMPTON AVENUE BOX 1394, QUOGUE, NY, 11959, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220221000232 2021-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-07
140324002411 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120320002290 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100311002745 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080219002579 2008-02-19 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
83000.00
Total Face Value Of Loan:
83000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83000
Current Approval Amount:
83000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83989.18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State