Search icon

S.F. FALCONER FLORIST, INC.

Company Details

Name: S.F. FALCONER FLORIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1978 (47 years ago)
Entity Number: 509297
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 8 SOUTH MARYLAND AVENUE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK FALCONER, JR Chief Executive Officer 4 SOUTH MARYLAND AVENUE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 SOUTH MARYLAND AVENUE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2010-09-09 2018-09-05 Address 10 SOUTH MARYLAND AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1996-11-05 2010-09-09 Address 8 SOUTH MARYLAND AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1993-06-17 2010-09-09 Address 10 SOUTH MARYLAND AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-06-17 2010-09-09 Address 8 SOUTH MARYLAND AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1978-09-08 1996-11-05 Address 8 SOUTH MARYLAND AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180905006503 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901006620 2016-09-01 BIENNIAL STATEMENT 2016-09-01
20141223016 2014-12-23 ASSUMED NAME LLC INITIAL FILING 2014-12-23
120906006700 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100909003191 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080910002658 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060822002811 2006-08-22 BIENNIAL STATEMENT 2006-09-01
041101002815 2004-11-01 BIENNIAL STATEMENT 2004-09-01
020827002430 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000906002583 2000-09-06 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7020767706 2020-05-01 0235 PPP 8 south maryland avenue, port washington, NY, 11050
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40300
Loan Approval Amount (current) 40300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address port washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40872.04
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State