Search icon

WESTCOTT FLORIST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTCOTT FLORIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1994 (31 years ago)
Entity Number: 1876428
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 548 WESTCOTT ST, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DINO CENTRA SR Chief Executive Officer 548 WESTCOTT ST, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
WESTCOTT FLORIST, INC. DOS Process Agent 548 WESTCOTT ST, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2012-12-17 2020-12-08 Address 548 WESTCOTT ST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2012-12-17 2016-12-01 Address 548 WESTCOTT ST, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2008-12-02 2012-12-17 Address 770 JAMES ST, 1413, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2008-12-02 2012-12-17 Address 770 JAMES ST, 1413, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1997-01-03 2008-12-02 Address 5734 THOMPSON RD., DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201208061066 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181213006124 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161201006353 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006790 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121217006143 2012-12-17 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
38037.00
Total Face Value Of Loan:
38037.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
41780.00
Total Face Value Of Loan:
41780.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$38,037
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,037
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$38,213.12
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $38,035
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$41,780
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,780
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$42,034.9
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $32,580
Utilities: $1,200
Mortgage Interest: $0
Rent: $8,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State