Search icon

STELLA'S FLORIST LLC

Company Details

Name: STELLA'S FLORIST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2012 (13 years ago)
Entity Number: 4309664
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 1880 ROCHESTER RD, COGA, NY, United States, 14424

DOS Process Agent

Name Role Address
SARAH GENECCO DOS Process Agent 1880 ROCHESTER RD, COGA, NY, United States, 14424

History

Start date End date Type Value
2012-10-17 2020-10-02 Address 1880 STATE RTE. 332, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221101001634 2022-11-01 BIENNIAL STATEMENT 2022-10-01
201002060568 2020-10-02 BIENNIAL STATEMENT 2020-10-01
180517006212 2018-05-17 BIENNIAL STATEMENT 2016-10-01
130304001202 2013-03-04 CERTIFICATE OF PUBLICATION 2013-03-04
121017001065 2012-10-17 ARTICLES OF ORGANIZATION 2012-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9773647001 2020-04-09 0219 PPP 1880 STATE ROUTE 332, CANANDAIGUA, NY, 14424-8202
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21295
Loan Approval Amount (current) 21295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-8202
Project Congressional District NY-24
Number of Employees 7
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 448837
Originating Lender Name Bank of the Finger Lakes, A Division of
Originating Lender Address GENEVA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21470.68
Forgiveness Paid Date 2021-02-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State