Search icon

THE DEES' NURSERY AND FLORIST, INC.

Company Details

Name: THE DEES' NURSERY AND FLORIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1966 (59 years ago)
Entity Number: 199783
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 69 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS D DOMINICA Chief Executive Officer 69 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 69 ATLANTIC AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-19 2024-08-08 Address 69 ATLANTIC AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1993-01-19 2010-06-17 Address 69 ATLANTIC AVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1993-01-19 2024-08-08 Address 69 ATLANTIC AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1966-06-23 1993-01-19 Address 69 ATLANTIC AVE., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1966-06-23 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240808003879 2024-08-08 BIENNIAL STATEMENT 2024-08-08
120608006172 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100617003123 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080610002537 2008-06-10 BIENNIAL STATEMENT 2008-06-01
20060801034 2006-08-01 ASSUMED NAME LP INITIAL FILING 2006-08-01
060523003826 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040702002050 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020605002037 2002-06-05 BIENNIAL STATEMENT 2002-06-01
020528000270 2002-05-28 CERTIFICATE OF AMENDMENT 2002-05-28
000530002230 2000-05-30 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3798387702 2020-05-01 0235 PPP 69 ATLANTIC AVE, OCEANSIDE, NY, 11572
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188020
Loan Approval Amount (current) 188020
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 OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 36
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189980.32
Forgiveness Paid Date 2021-05-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State