Search icon

CAESAR'S COLONIAL FLOWER SHOP, INC.

Company Details

Name: CAESAR'S COLONIAL FLOWER SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1970 (55 years ago)
Entity Number: 286923
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2510 JERUSALEM AVE, N. BELLMORE, NY, United States, 11710

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAUDIO PEDRETTI Chief Executive Officer 16 HOBSON PLACE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2510 JERUSALEM AVE, N. BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1995-06-20 2010-03-09 Address 165 HUNTERS DR, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer)
1970-01-05 1995-06-20 Address 2510 JERUSALEM AVE., HEMPSTEAD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002814 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120302002515 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100309003026 2010-03-09 BIENNIAL STATEMENT 2010-01-01
080124002784 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060209003081 2006-02-09 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
46654.00
Total Face Value Of Loan:
46654.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46654
Current Approval Amount:
46654
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47331.44

Date of last update: 18 Mar 2025

Sources: New York Secretary of State