Search icon

CAMBRIDGE FLORAL DESIGNS L.I.C. INC.

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

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
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 2023-03-20 Address 22-12 40 AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-01 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-26 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-12 2023-03-20 Address 22-12 40 AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2015-03-12 2023-03-20 Address 22-12 40 AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2013-03-13 2022-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-13 2015-03-12 Address 2171 JERICHO TPKE., STE. 338, COMMACK, NY, 11725, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7064667201 2020-04-28 0202 PPP 22-12 40th ave, Long Island City, NY, 11101
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238900
Loan Approval Amount (current) 238900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 20
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241374.09
Forgiveness Paid Date 2021-05-24
5654068304 2021-01-25 0202 PPS 2212 40th Ave, Long Island City, NY, 11101-4808
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219310
Loan Approval Amount (current) 219310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4808
Project Congressional District NY-07
Number of Employees 19
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222410.38
Forgiveness Paid Date 2022-07-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State