Search icon

A & M FLORAL & SUPPLIES, INC.

Company Details

Name: A & M FLORAL & SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2000 (25 years ago)
Entity Number: 2469120
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2230 BENSON AVE. APT 2A, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & M FLORAL & SUPPLIES, INC. DOS Process Agent 2230 BENSON AVE. APT 2A, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
MOTI AZREAL Chief Executive Officer 2230 BENSON AVE. APT 2A, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2004-02-20 2016-04-11 Address 136 BAY 49TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2004-02-20 2016-04-11 Address 136 BAY 49TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2000-02-03 2016-04-11 Address 36 BAY 35TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160411006451 2016-04-11 BIENNIAL STATEMENT 2016-02-01
140422002055 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120404002134 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100311002034 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080219002678 2008-02-19 BIENNIAL STATEMENT 2008-02-01
040220002655 2004-02-20 BIENNIAL STATEMENT 2004-02-01
000203000127 2000-02-03 CERTIFICATE OF INCORPORATION 2000-02-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1546927 CL VIO INVOICED 2013-12-30 175 CL - Consumer Law Violation
1546928 OL VIO INVOICED 2013-12-30 125 OL - Other Violation
1515807 OL VIO CREDITED 2013-11-23 125 OL - Other Violation
1515806 CL VIO CREDITED 2013-11-23 175 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8631087304 2020-05-01 0202 PPP 2230 BENSON AVENUE SUITE 2A, BROOKLYN, NY, 11214
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8015
Loan Approval Amount (current) 8015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8108.29
Forgiveness Paid Date 2021-06-25
9162938808 2021-04-23 0202 PPS 2230 Benson Ave Apt A2, Brooklyn, NY, 11214-6049
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7750
Loan Approval Amount (current) 7750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-6049
Project Congressional District NY-11
Number of Employees 2
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7790.34
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State