Search icon

WESTBURY FLORAL DESIGNS, LLC

Company Details

Name: WESTBURY FLORAL DESIGNS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2012 (13 years ago)
Entity Number: 4235271
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 53 POST AVENUE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 53 POST AVENUE, WESTBURY, NY, United States, 11590

Filings

Filing Number Date Filed Type Effective Date
180404006340 2018-04-04 BIENNIAL STATEMENT 2018-04-01
140501006508 2014-05-01 BIENNIAL STATEMENT 2014-04-01
120820001478 2012-08-20 CERTIFICATE OF PUBLICATION 2012-08-20
120424000136 2012-04-24 ARTICLES OF ORGANIZATION 2012-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8597888506 2021-03-10 0235 PPP 53 Post Ave, Westbury, NY, 11590-4313
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15035
Loan Approval Amount (current) 15035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4313
Project Congressional District NY-03
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15144.57
Forgiveness Paid Date 2021-12-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State