Search icon

MAHIR FLORAL AND EVENTS DESIGN, INC.

Company Details

Name: MAHIR FLORAL AND EVENTS DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2012 (13 years ago)
Entity Number: 4253040
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 156 WEST 28TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAHIR FLORAL AND EVENTS DESIGN, INC. DOS Process Agent 156 WEST 28TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ABU PABEL Chief Executive Officer 156 WEST 28TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-09-23 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-21 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-11 2022-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-01 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140808006695 2014-08-08 BIENNIAL STATEMENT 2014-06-01
120601000654 2012-06-01 CERTIFICATE OF INCORPORATION 2012-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-29 No data 156 W 28TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-16 No data 156 W 28TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3040529 OL VIO INVOICED 2019-05-29 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3520918501 2021-02-24 0202 PPS 156 W 28th St Na, New York, NY, 10001-6125
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6125
Project Congressional District NY-12
Number of Employees 9
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75633.33
Forgiveness Paid Date 2022-01-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State