Search icon

BAYVIEW FLORISTS INC.

Company Details

Name: BAYVIEW FLORISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1964 (61 years ago)
Entity Number: 177104
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 4736 SUNRISE HWY, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK MARRAZZO Chief Executive Officer 4736 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
MARK MARRAZZO DOS Process Agent 4736 SUNRISE HWY, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
2004-07-13 2018-01-11 Address 4736 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, 11762, 2908, USA (Type of address: Principal Executive Office)
2004-07-13 2020-06-01 Address 4736 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, 11762, 2908, USA (Type of address: Service of Process)
2003-10-08 2004-07-13 Address 4644 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2003-10-08 2004-07-13 Address 4644 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2003-10-08 2004-07-13 Address 4644 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1964-06-05 2003-10-08 Address 251 WALNUT ST., MASSAPEQUAPARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601062035 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180111006226 2018-01-11 BIENNIAL STATEMENT 2016-06-01
140609006371 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120615006216 2012-06-15 BIENNIAL STATEMENT 2012-06-01
100806002253 2010-08-06 BIENNIAL STATEMENT 2010-06-01
080613002392 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060607002676 2006-06-07 BIENNIAL STATEMENT 2006-06-01
20041117027 2004-11-17 ASSUMED NAME CORP INITIAL FILING 2004-11-17
040713002430 2004-07-13 BIENNIAL STATEMENT 2004-06-01
031008002697 2003-10-08 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9095807001 2020-04-09 0235 PPP 4736 SUNRISE HWY, MASSAPEQUA PARK, NY, 11762-2908
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59662
Loan Approval Amount (current) 59662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MASSAPEQUA PARK, NASSAU, NY, 11762-2908
Project Congressional District NY-03
Number of Employees 8
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60490.64
Forgiveness Paid Date 2021-08-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State