Search icon

FLOWERING DOGWOOD, LLC

Company Details

Name: FLOWERING DOGWOOD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2008 (17 years ago)
Entity Number: 3725264
ZIP code: 12993
County: Essex
Place of Formation: New York
Address: 2576 COUNTY ROUTE 10, WESTPORT, NY, United States, 12993

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2576 COUNTY ROUTE 10, WESTPORT, NY, United States, 12993

Licenses

Number Type Date Last renew date End date Address Description
0138-22-200092 Alcohol sale 2022-06-09 2022-06-09 2025-06-30 2576 COUNTY RT 10, WADHAMS, New York, 12993 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
220727002018 2022-07-27 BIENNIAL STATEMENT 2020-09-01
120912006264 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100916002326 2010-09-16 BIENNIAL STATEMENT 2010-09-01
081229000574 2008-12-29 CERTIFICATE OF PUBLICATION 2008-12-29
080925000723 2008-09-25 ARTICLES OF ORGANIZATION 2008-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7759227303 2020-04-30 0248 PPP 2576 COUNTY ROUTE 10, WESTPORT, NY, 12993-3855
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) 21132
Loan Approval Amount (current) 21132
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WESTPORT, ESSEX, NY, 12993-3855
Project Congressional District NY-21
Number of Employees 6
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21398.32
Forgiveness Paid Date 2021-08-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State