Search icon

MADISON AVENUE FLORIST LTD.

Company Details

Name: MADISON AVENUE FLORIST LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1993 (31 years ago)
Entity Number: 1777408
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 437 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM MENNIS Chief Executive Officer 437 MADISON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 437 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-01-25 2003-12-11 Address 437 MADISON AVE, NEW YORK CITY, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-01-25 2003-12-11 Address 437 MADISON AVE, NEW YORK CITY, NY, 10022, USA (Type of address: Principal Executive Office)
1993-12-06 2003-12-11 Address 437 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140117002454 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120112002529 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100106002154 2010-01-06 BIENNIAL STATEMENT 2009-12-01
080102002440 2008-01-02 BIENNIAL STATEMENT 2007-12-01
060127002238 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031211002033 2003-12-11 BIENNIAL STATEMENT 2003-12-01
020108002824 2002-01-08 BIENNIAL STATEMENT 2001-12-01
000224002778 2000-02-24 BIENNIAL STATEMENT 1999-12-01
971231002439 1997-12-31 BIENNIAL STATEMENT 1997-12-01
960125002132 1996-01-25 BIENNIAL STATEMENT 1995-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2305626 OL VIO INVOICED 2016-03-22 250 OL - Other Violation
2296654 CL VIO CREDITED 2016-03-11 175 CL - Consumer Law Violation
2296655 OL VIO CREDITED 2016-03-11 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4333707707 2020-05-01 0202 PPP 437 MADISON AVENUE, NEW YORK, NY, 10022
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12633
Loan Approval Amount (current) 12633
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State