Search icon

STACY K FLORAL, INC.

Company Details

Name: STACY K FLORAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2013 (12 years ago)
Entity Number: 4350852
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 43 RUSSELL STREET, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STACY K FLORAL 401(K) PLAN 2023 461930810 2024-07-23 STACY K FLORAL INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453110
Sponsor’s telephone number 5852441414
Plan sponsor’s address 43 RUSSELL ST, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
STACY K FLORAL 401(K) PLAN 2022 461930810 2023-07-19 STACY K FLORAL INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453110
Sponsor’s telephone number 5852441414
Plan sponsor’s address 43 RUSSELL ST, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
STACY K FLORAL, INC. DOS Process Agent 43 RUSSELL STREET, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
STACY K ERCAN Chief Executive Officer 83 BRICK LANDING, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2025-04-12 2025-04-12 Address 83 BRICK LANDING, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-04-12 Address 43 RUSSELL STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2017-01-03 2021-01-04 Address 43 RUSSELL STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2017-01-03 2025-04-12 Address 83 BRICK LANDING, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2015-01-30 2017-01-03 Address 49 EPPING WAY, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2015-01-30 2017-01-03 Address 151 PARK AVE, REAR BUILDING, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2015-01-30 2017-01-03 Address 151 PARK AVENUE, REAR BUILDING, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2013-01-24 2025-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-24 2015-01-30 Address 151 PARK AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250412000275 2025-04-12 BIENNIAL STATEMENT 2025-04-12
210104063697 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190118060301 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170103007793 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150130006091 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130124001172 2013-01-24 CERTIFICATE OF INCORPORATION 2013-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6565997003 2020-04-07 0219 PPP 43 RUSSELL ST, ROCHESTER, NY, 14607-1246
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46800
Loan Approval Amount (current) 46800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-1246
Project Congressional District NY-25
Number of Employees 10
NAICS code 453110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47131.92
Forgiveness Paid Date 2021-02-16
3578778303 2021-01-22 0219 PPS 43 Russell Street, ROCHESTER, NY, 14607
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38839
Loan Approval Amount (current) 38839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607
Project Congressional District NY-25
Number of Employees 10
NAICS code 453110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39157.26
Forgiveness Paid Date 2021-11-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State