Search icon

FLORESCER PRODUCTION & EVENT DESIGN, LLC

Headquarter

Company Details

Name: FLORESCER PRODUCTION & EVENT DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2015 (10 years ago)
Entity Number: 4831007
ZIP code: 11105
County: Albany
Place of Formation: New York
Address: 18-26 21ST DRIVE, ASTORIA, NY, United States, 11105

Links between entities

Type Company Name Company Number State
Headquarter of FLORESCER PRODUCTION & EVENT DESIGN, LLC, CONNECTICUT 3158887 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VHP4RJADLLK4 2025-03-07 1826 21ST DR, APT 1, ASTORIA, NY, 11105, 3963, USA 1826 21ST DR APT 1, ASTORIA, NY, 11105, 3963, USA

Business Information

Doing Business As FLORESCER NY
URL www.florny.com
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2024-03-11
Initial Registration Date 2020-08-10
Entity Start Date 2015-10-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 459310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FABIANA SCOTT
Role OWNER
Address 18-26 21ST DRIVE APT 1, ASTORIA, NY, 11105, USA
Government Business
Title PRIMARY POC
Name FABIANA SCOTT
Role OWNER
Address 18-26 21ST DRIVE APT 1, ASTORIA, NY, 11105, USA
Past Performance Information not Available

Agent

Name Role Address
ROSA DOS SANTOS Agent 3027 36TH STREET, ASTORIA, NY, 11103

DOS Process Agent

Name Role Address
FABIANA OLIBONI SCOTT DOS Process Agent 18-26 21ST DRIVE, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 3149 41ST ST, STE 2F, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2021-05-06 2024-08-22 Address 3149 41ST ST, STE 2F, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2016-02-02 2024-08-22 Address 3027 36TH STREET, ASTORIA, NY, 11103, USA (Type of address: Registered Agent)
2015-10-07 2016-02-02 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-10-07 2021-05-06 Address 3027 36TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822002342 2024-08-22 BIENNIAL STATEMENT 2024-08-22
210506060708 2021-05-06 BIENNIAL STATEMENT 2019-10-01
210506062201 2021-05-06 BIENNIAL STATEMENT 2019-10-01
160202000509 2016-02-02 CERTIFICATE OF CHANGE 2016-02-02
151217000013 2015-12-17 CERTIFICATE OF PUBLICATION 2015-12-17
151007010256 2015-10-07 ARTICLES OF ORGANIZATION 2015-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8122678607 2021-03-24 0202 PPP 1826 21st Dr, Astoria, NY, 11105-3963
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3304
Loan Approval Amount (current) 3304
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-3963
Project Congressional District NY-14
Number of Employees 3
NAICS code 424930
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3329.07
Forgiveness Paid Date 2021-12-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State