Search icon

FLOWER GIRLS GARDEN MAINTENANCE INC.

Company Details

Name: FLOWER GIRLS GARDEN MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2008 (17 years ago)
Entity Number: 3626211
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1432 GARDINER DRIVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL JAGGI Chief Executive Officer 1432 GARDINER DRIVE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1432 GARDINER DRIVE, BAY SHORE, NY, United States, 11706

Filings

Filing Number Date Filed Type Effective Date
140326002150 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120511002276 2012-05-11 BIENNIAL STATEMENT 2012-02-01
100519002345 2010-05-19 BIENNIAL STATEMENT 2010-02-01
080201000723 2008-02-01 CERTIFICATE OF INCORPORATION 2008-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9921958500 2021-03-12 0235 PPP 1432 Gardiner Dr, Bay Shore, NY, 11706-3713
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-3713
Project Congressional District NY-02
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20182.47
Forgiveness Paid Date 2022-02-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State