Search icon

RAO'S MATTYDALE FLOWER SHOP INC.

Company Details

Name: RAO'S MATTYDALE FLOWER SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1975 (50 years ago)
Entity Number: 362232
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 2611 BREWERTON ROAD, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK R. BRICE Chief Executive Officer 2611 BREWERTON ROAD, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2611 BREWERTON ROAD, SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
1999-02-09 2007-02-08 Address 2611 BREWERTON RD, SYRACUSE, NY, 13211, USA (Type of address: Principal Executive Office)
1999-02-09 2007-02-08 Address 2611 BREWERTON RD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
1999-02-09 2007-02-08 Address 2611 BREWERTON RD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
1993-04-29 1999-02-09 Address 2614 BREWERTON ROAD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
1993-04-29 1999-02-09 Address 2614 BREWERTON ROAD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
1993-04-29 1999-02-09 Address 2614 BREWERTON ROAD, SYRACUSE, NY, 13211, USA (Type of address: Principal Executive Office)
1975-02-07 1993-04-29 Address 2204 BREWERTON RD., SYRACUSE, NY, 13211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130307002593 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110217003218 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090203003144 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070208002701 2007-02-08 BIENNIAL STATEMENT 2007-02-01
20061103023 2006-11-03 ASSUMED NAME CORP INITIAL FILING 2006-11-03
050304002407 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030127002577 2003-01-27 BIENNIAL STATEMENT 2003-02-01
010212002280 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990209002906 1999-02-09 BIENNIAL STATEMENT 1999-02-01
970218002654 1997-02-18 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6350058906 2021-05-01 0248 PPP 901 Teall Ave, Syracuse, NY, 13206-3455
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24135
Loan Approval Amount (current) 24135
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-3455
Project Congressional District NY-22
Number of Employees 7
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24215.01
Forgiveness Paid Date 2021-09-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State