Search icon

EM FLORIST INC.

Company Details

Name: EM FLORIST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1996 (29 years ago)
Entity Number: 2061827
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 577 EAST MEADOW AVENUE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EM FLORIST INC. DOS Process Agent 577 EAST MEADOW AVENUE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
CHRISTOPHER HACKERT Chief Executive Officer 577 EAST MEADOW AVENUE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2010-08-11 2020-08-03 Address 2326 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2010-08-11 2020-08-03 Address 2326 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1998-09-24 2010-08-11 Address 2230 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1998-09-24 2010-08-11 Address 2230 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1998-09-24 2010-08-11 Address 2230 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1996-08-30 1998-09-24 Address 2230 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060807 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180803006070 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160812006061 2016-08-12 BIENNIAL STATEMENT 2016-08-01
140815006325 2014-08-15 BIENNIAL STATEMENT 2014-08-01
120822002067 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100811002084 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080813002572 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060807002763 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040930002180 2004-09-30 BIENNIAL STATEMENT 2004-08-01
020725002731 2002-07-25 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4094677103 2020-04-12 0235 PPP 577 E Meadow Ave, East Meadow, NY, 11554
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 453110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8251.03
Forgiveness Paid Date 2021-02-12
2927338403 2021-02-04 0235 PPS 577 E Meadow Ave, East Meadow, NY, 11554-5035
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) 8078
Loan Approval Amount (current) 8078
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-5035
Project Congressional District NY-04
Number of Employees 1
NAICS code 453110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8126.91
Forgiveness Paid Date 2021-09-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State