Search icon

POSH FLORAL DESIGNS, INC.

Company Details

Name: POSH FLORAL DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2009 (16 years ago)
Entity Number: 3825941
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 160 MAPLE AVENUE, SMITHTOWN, NY, United States, 11787
Principal Address: 1280 MONTAUK HWY, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 MAPLE AVENUE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
KATHLEEN VARSANYI Chief Executive Officer 190 MAPLE AVE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2011-07-08 2013-07-08 Address 190 MAPLE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130708002093 2013-07-08 BIENNIAL STATEMENT 2013-06-01
110708002372 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090624000190 2009-06-24 CERTIFICATE OF INCORPORATION 2009-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1609377702 2020-05-01 0235 PPP 1280 MONTAUK HWY, OAKDALE, NY, 11769
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) 6625
Loan Approval Amount (current) 6625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKDALE, SUFFOLK, NY, 11769-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2652.87
Forgiveness Paid Date 2021-05-27
1502738405 2021-02-02 0235 PPS 1280 Montauk Hwy, Oakdale, NY, 11769-1345
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, SUFFOLK, NY, 11769-1345
Project Congressional District NY-02
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6320.1
Forgiveness Paid Date 2022-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State