Search icon

JUSTICE FLOWER SHOP, LLC

Company Details

Name: JUSTICE FLOWER SHOP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2006 (19 years ago)
Entity Number: 3376872
ZIP code: 14423
County: Livingston
Place of Formation: New York
Address: 4360 WADSWORTH ROAD, CALEDONIA, NY, United States, 14423

Agent

Name Role Address
MARTHA MORIN Agent 4360 WADSWORTH ROAD, CALEDONIA, NY, 14423

DOS Process Agent

Name Role Address
MARTHA MORIN DOS Process Agent 4360 WADSWORTH ROAD, CALEDONIA, NY, United States, 14423

Licenses

Number Type Address Description
261222 Plant Dealers 1215 HILTON PARMA CORNERS ROAD, HILTON, NY, 14468 Floral Shop

History

Start date End date Type Value
2020-06-03 2024-06-01 Address 4360 WASWORTH RD, CALEDONIA, NY, 14423, USA (Type of address: Service of Process)
2010-07-07 2020-06-03 Address 1215 HILTON PARMA CORNERS RD, HILTON, NY, 14468, USA (Type of address: Service of Process)
2006-06-15 2024-06-01 Address 4360 WADSWORTH ROAD, CALEDONIA, NY, 14423, USA (Type of address: Registered Agent)
2006-06-15 2010-07-07 Address 4360 WADSWORTH ROAD, CALEDONIA, NY, 14423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601035801 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220623000669 2022-06-23 BIENNIAL STATEMENT 2022-06-01
200603061252 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180605007300 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160621006381 2016-06-21 BIENNIAL STATEMENT 2016-06-01
140610006076 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120628006183 2012-06-28 BIENNIAL STATEMENT 2012-06-01
100707002070 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080610002399 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060615000868 2006-06-15 ARTICLES OF ORGANIZATION 2006-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2579097105 2020-04-10 0219 PPP 1215 Hilton Parma Corners Rd, HILTON, NY, 14468
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HILTON, MONROE, NY, 14468-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10134.25
Forgiveness Paid Date 2021-08-24
5845638410 2021-02-09 0219 PPS 1215 Hilton Parma Rd, Hilton, NY, 14468-9334
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hilton, MONROE, NY, 14468-9334
Project Congressional District NY-25
Number of Employees 8
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10133.7
Forgiveness Paid Date 2022-06-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State