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)
2008-12-10 2011-04-06 Address 602 PINE AIRE DRIVE, BAYSHORE, NY, 11946, USA (Type of address: Service of Process)
1975-03-24 2008-12-10 Address 37 MEADE DR., CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
1975-03-24 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
081210002622 2008-12-10 BIENNIAL STATEMENT 2007-03-01
20051130063 2005-11-30 ASSUMED NAME LLC INITIAL FILING 2005-11-30
A221865-4 1975-03-24 CERTIFICATE OF INCORPORATION 1975-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5807047707 2020-05-01 0235 PPP 72 CROSSWAY E, BOHEMIA, NY, 11716-1203
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105452
Loan Approval Amount (current) 105452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOHEMIA, SUFFOLK, NY, 11716-1203
Project Congressional District NY-02
Number of Employees 14
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106477.63
Forgiveness Paid Date 2021-04-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State