Search icon

THE DEES' NURSERY AND FLORIST, INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZLYXMCHNH8N8
UEI Expiration Date:
2025-08-09

Business Information

Division Name:
THE DEES' NURSERY & FLORIST, INC.
Activation Date:
2024-08-13
Initial Registration Date:
2024-08-09

Form 5500 Series

Employer Identification Number (EIN):
112120343
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
188020.00
Total Face Value Of Loan:
188020.00

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$188,020
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$189,980.32
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $112,220
Utilities: $15,900
Mortgage Interest: $26,000
Rent: $20,000
Healthcare: $13900

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 678-3283
Add Date:
2017-01-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State