Search icon

CAMBRIDGE FLORAL DESIGNS L.I.C. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMBRIDGE FLORAL DESIGNS L.I.C. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2013 (12 years ago)
Entity Number: 4373256
ZIP code: 11101
County: Suffolk
Place of Formation: New York
Address: 41-21 28th st, apt 4o, Long Island City, NY, United States, 11101
Principal Address: 22-12 40 AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAMBRIDGE FLORAL DESIGNS L.I.C. INC. DOS Process Agent 41-21 28th st, apt 4o, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
JAMES CONIGLIARO Chief Executive Officer 22-12 40 AVE, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
462796277
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

Permits

Number Date End date Type Address
18686 2024-03-22 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2025-03-24 2025-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2023-03-20 Address 22-12 40 AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230320001760 2023-03-20 BIENNIAL STATEMENT 2023-03-01
220119002348 2022-01-19 BIENNIAL STATEMENT 2022-01-19
190805062065 2019-08-05 BIENNIAL STATEMENT 2019-03-01
150312006126 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130313000191 2013-03-13 CERTIFICATE OF INCORPORATION 2013-03-13

USAspending Awards / Financial Assistance

Date:
2022-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
2000000.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$219,310
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$219,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$222,410.38
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $219,307
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$238,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$238,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$241,374.09
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $238,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State