Search icon

MID-ISLAND FLORAL SUPPLY, LTD.

Company Details

Name: MID-ISLAND FLORAL SUPPLY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1975 (50 years ago)
Date of dissolution: 11 Mar 2022
Entity Number: 365537
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 72 CROSSWAY EAST, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MID-ISLAND FLORAL SUPPLY, LTD. DOS Process Agent 72 CROSSWAY EAST, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
BRIAN FUSCHILLO Chief Executive Officer 72 CROSSWAY EAST, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2018-05-11 2022-03-11 Address 72 CROSSWAY EAST, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2018-05-11 2022-03-11 Address 72 CROSSWAY EAST, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2011-04-06 2018-05-11 Address 602 PINE AIRE DR, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2008-12-10 2018-05-11 Address 602 PINE AIRE DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2008-12-10 2018-05-11 Address 602 PINE AIRE DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220311000207 2021-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-03
180511006237 2018-05-11 BIENNIAL STATEMENT 2017-03-01
130306006623 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110406002417 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090318002464 2009-03-18 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
105452.00
Total Face Value Of Loan:
105452.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105452
Current Approval Amount:
105452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106477.63

Date of last update: 18 Mar 2025

Sources: New York Secretary of State