Search icon

SPRING VALLEY FLORAL DECORATING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPRING VALLEY FLORAL DECORATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1968 (57 years ago)
Entity Number: 219549
ZIP code: 10956
County: New York
Place of Formation: New York
Principal Address: 241 S LITTLE TOR ROAD, NEW CITY, NY, United States, 10956
Address: 241 S LITTLE TOR RD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD MEYER Chief Executive Officer 241 S LITTLE TOR RD, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241 S LITTLE TOR RD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2012-02-03 2014-06-09 Address PO BOX 760, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2006-03-10 2012-02-03 Address PO BOX 760, 169 RTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2002-01-31 2012-02-03 Address 169 RTE 303, PO BOX 760, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
2002-01-31 2014-06-09 Address PO BOX 760, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2000-02-25 2002-01-31 Address PO DRAWER 9, 169 ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140609002062 2014-06-09 BIENNIAL STATEMENT 2014-02-01
120203002489 2012-02-03 BIENNIAL STATEMENT 2012-02-01
100315002305 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080208002660 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060310002353 2006-03-10 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
50800.00
Total Face Value Of Loan:
50800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$50,800
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,291.3
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $50,800

Motor Carrier Census

DBA Name:
SPRING VALLEY FLORAL
Carrier Operation:
Interstate
Fax:
(845) 268-6570
Add Date:
1994-11-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
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