Search icon

WESTCOTT FLORIST, INC.

Company Details

Name: WESTCOTT FLORIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1994 (30 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)
1997-01-03 2008-12-02 Address 5734 THOMPSON RD., DEWITT, NY, 13214, USA (Type of address: Principal Executive Office)
1994-12-15 2012-12-17 Address 548 WESTCOTT STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

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
101228002417 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081202002121 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061208002614 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050111002111 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021122002144 2002-11-22 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5632428500 2021-03-01 0248 PPS 548 Westcott St, Syracuse, NY, 13210-2549
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38037
Loan Approval Amount (current) 38037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-2549
Project Congressional District NY-22
Number of Employees 6
NAICS code 453110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 38213.12
Forgiveness Paid Date 2021-08-25
9161467103 2020-04-15 0248 PPP 548 Westcott Street, Syracuse, NY, 13210
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41780
Loan Approval Amount (current) 41780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1000
Project Congressional District NY-22
Number of Employees 7
NAICS code 453110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 42034.9
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State