Search icon

MONICA CHIMES FLORAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONICA CHIMES FLORAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1999 (26 years ago)
Entity Number: 2430933
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 83 LAKE STREET, W HARRISON, NY, United States, 10604
Principal Address: MONICA CHIMES, 83 LAKE ST, W HARRISON, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MONICA CHIMES Chief Executive Officer 83 LAKE ST, W HARRISON, NY, United States, 10604

DOS Process Agent

Name Role Address
MONICA CHIMES FLORAL INC DOS Process Agent 83 LAKE STREET, W HARRISON, NY, United States, 10604

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MONICA CHIMES
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman Owned
User ID:
P3299263

Unique Entity ID

Unique Entity ID:
S285HDN32XQ5
CAGE Code:
9YNH1
UEI Expiration Date:
2025-12-23

Business Information

Division Name:
MONICA CHIMES FLORAL INCORPORATED
Activation Date:
2024-12-24
Initial Registration Date:
2024-07-17

Form 5500 Series

Employer Identification Number (EIN):
134083491
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1999-10-20 2005-12-08 Address 411 COLLINS AVE., MT. VERNON, NY, 10552, USA (Type of address: Service of Process)
1999-10-20 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
051208003354 2005-12-08 BIENNIAL STATEMENT 2005-10-01
040708002569 2004-07-08 BIENNIAL STATEMENT 2003-10-01
991020000825 1999-10-20 CERTIFICATE OF INCORPORATION 1999-10-20

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
4875.00
Total Face Value Of Loan:
4875.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$4,875
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$4,916.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $4,875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State