Search icon

CARMEL FLOWER SHOP, INC.

Company Details

Name: CARMEL FLOWER SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1980 (44 years ago)
Entity Number: 661796
ZIP code: 10512
County: Putnam
Place of Formation: New York
Principal Address: 9 MORRISSEY LANE, BRIDGEWATER, CT, United States, 06752
Address: RTE 6 PUTNAM PLAZA, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RTE 6 PUTNAM PLAZA, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
EDWARD GALLIGAN Chief Executive Officer 9 MORRISSEY LANE, BRIDGEWATER, CT, United States, 06752

History

Start date End date Type Value
1994-02-09 2002-10-25 Address 9 MERRISSEY LNAE, BRIDGEWATER, CT, 06752, USA (Type of address: Chief Executive Officer)
1994-02-09 2002-10-25 Address 9 MERRISSEY LANE, BRIDGEWATER, CT, 06752, USA (Type of address: Principal Executive Office)
1993-01-06 1994-02-09 Address PUTNAM PLAZA A6, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1993-01-06 1994-02-09 Address 230 RIVERS RD, STORMVILLE, NY, 12582, USA (Type of address: Principal Executive Office)
1980-11-10 2002-10-25 Address PUTNAM PLAZA SHOPPING, CENTER, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181113006693 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161102006491 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141117006724 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121126006037 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101102002913 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081104002442 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061106002903 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041228002269 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021025002449 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001113002086 2000-11-13 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4650778303 2021-01-23 0202 PPS 1908 Route 6, Carmel, NY, 10512-2311
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49900
Loan Approval Amount (current) 49900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-2311
Project Congressional District NY-17
Number of Employees 14
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50236.83
Forgiveness Paid Date 2021-09-24
3530337109 2020-04-11 0202 PPP 1908 Rt 6 Putnam Plaza, Carmel, NY, 10512
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49900
Loan Approval Amount (current) 49900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 14
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50456.42
Forgiveness Paid Date 2021-06-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State