Search icon

THE FLOWER & GARDEN SHOPPE OF SAYVILLE, LTD.

Company Details

Name: THE FLOWER & GARDEN SHOPPE OF SAYVILLE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2002 (23 years ago)
Entity Number: 2811449
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 1468, SAYVILLE, NY, United States, 11782
Principal Address: 387 CLOCKS BLVD., MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY P. WETTERER Chief Executive Officer 229 N. MAIN ST., SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
THE FLOWER & GARDEN SHOPPE OF SAYVILLE, LTD. DOS Process Agent P.O. BOX 1468, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2012-09-17 2020-09-18 Address P.O. BOX 1468, SAYVILLE, NY, 11782, 2512, USA (Type of address: Service of Process)
2004-10-08 2012-09-17 Address 229 N. MAIN ST., SAYVILLE, NY, 11782, 2512, USA (Type of address: Service of Process)
2002-09-13 2004-10-08 Address 229 N. MAIN ST., FAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200918060095 2020-09-18 BIENNIAL STATEMENT 2020-09-01
160901006365 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140909006341 2014-09-09 BIENNIAL STATEMENT 2014-09-01
120917006292 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100914002825 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080825003071 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060907002234 2006-09-07 BIENNIAL STATEMENT 2006-09-01
041008002286 2004-10-08 BIENNIAL STATEMENT 2004-09-01
021009000630 2002-10-09 CERTIFICATE OF AMENDMENT 2002-10-09
020913000454 2002-09-13 CERTIFICATE OF INCORPORATION 2002-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5072288801 2021-04-17 0235 PPP 229 N Main St, Sayville, NY, 11782-2512
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4070
Loan Approval Amount (current) 4070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-2512
Project Congressional District NY-02
Number of Employees 4
NAICS code 424930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4087.51
Forgiveness Paid Date 2021-09-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State