Search icon

THE FLOWER CART AND GIFT SHOPPE, LLC

Company Details

Name: THE FLOWER CART AND GIFT SHOPPE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2015 (10 years ago)
Entity Number: 4729787
ZIP code: 14527
County: Yates
Place of Formation: New York
Address: 2778 STATE RT 54A, PENN YAN, NY, United States, 14527

DOS Process Agent

Name Role Address
MICHAEL MARCHIONDA AND BRENDA MARCHIONDA DOS Process Agent 2778 STATE RT 54A, PENN YAN, NY, United States, 14527

History

Start date End date Type Value
2015-03-23 2019-03-12 Address 134 MAIN ST, PENN YAN, NY, 14527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210308061340 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190312060611 2019-03-12 BIENNIAL STATEMENT 2019-03-01
150713000506 2015-07-13 CERTIFICATE OF PUBLICATION 2015-07-13
150323010042 2015-03-23 ARTICLES OF ORGANIZATION 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4257037105 2020-04-13 0219 PPP 134 MAIN ST, PENN YAN, NY, 14527-1219
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENN YAN, YATES, NY, 14527-1219
Project Congressional District NY-24
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9558.3
Forgiveness Paid Date 2020-12-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State