Search icon

AFFAIRS & BANQUET FLORAL SERVICES, INC.

Company Details

Name: AFFAIRS & BANQUET FLORAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1993 (32 years ago)
Entity Number: 1696792
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 411 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 180

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARCADIA FLORAL CO DOS Process Agent 411 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
STAMATIS MANESSIS Chief Executive Officer 411 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 411 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2017-05-24 2025-01-13 Address 411 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2017-05-24 2025-01-13 Address 411 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1994-02-25 2017-05-24 Address 1088-90 WILMOT ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1994-02-25 2017-05-24 Address 1088-90 WILMOT ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1994-02-25 2017-05-24 Address 1088-90 WILMOT ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-01-25 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 180, Par value: 0
1993-01-25 1994-02-25 Address 1477 E 33 ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113004058 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230114000514 2023-01-14 BIENNIAL STATEMENT 2023-01-01
221205001636 2022-12-05 BIENNIAL STATEMENT 2021-01-01
170524002052 2017-05-24 BIENNIAL STATEMENT 2017-01-01
940225002219 1994-02-25 BIENNIAL STATEMENT 1994-01-01
930125000103 1993-01-25 CERTIFICATE OF INCORPORATION 1993-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8763678302 2021-01-30 0202 PPS 411 Mamaroneck Ave, Mamaroneck, NY, 10543-2614
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68435
Loan Approval Amount (current) 68435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-2614
Project Congressional District NY-16
Number of Employees 11
NAICS code 453110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 68891.42
Forgiveness Paid Date 2021-10-06
1353177707 2020-05-01 0202 PPP 411 MAMARONECK AVE, MAMARONECK, NY, 10543
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67757
Loan Approval Amount (current) 67757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 11
NAICS code 424930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68358.31
Forgiveness Paid Date 2021-03-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State