Search icon

STACY K FLORAL, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
461930810
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

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)
2025-04-12 2025-04-12 Address 43 RUSSELL ST, ROCHESTER, NY, 14607, 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 2025-04-12 Address 83 BRICK LANDING, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2017-01-03 2021-01-04 Address 43 RUSSELL STREET, 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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38839.00
Total Face Value Of Loan:
38839.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
74100.00
Total Face Value Of Loan:
162400.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46800.00
Total Face Value Of Loan:
46800.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46800
Current Approval Amount:
46800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47131.92
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38839
Current Approval Amount:
38839
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39157.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State