Search icon

CHESTER'S FLOWER SHOP, INC.

Company Details

Name: CHESTER'S FLOWER SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1955 (70 years ago)
Entity Number: 96864
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 1117 YORK ST, UTICA, NY, United States, 13502

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
WILLIAM L WASZKIEWICZ Chief Executive Officer 1117 YORK ST, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1117 YORK ST, UTICA, NY, United States, 13502

History

Start date End date Type Value
1995-06-23 2001-04-09 Address 1117 YORK ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1995-06-23 2001-04-09 Address DOLORES T WASZKIEWICZ, 1117 YORK ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1955-02-18 1995-06-23 Address 375 COLUMBIA ST., UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130226002498 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110310002567 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090122002615 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070323003140 2007-03-23 BIENNIAL STATEMENT 2007-02-01
050309002865 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030212002603 2003-02-12 BIENNIAL STATEMENT 2003-02-01
010409002304 2001-04-09 BIENNIAL STATEMENT 2001-02-01
990407002518 1999-04-07 BIENNIAL STATEMENT 1999-02-01
970305002558 1997-03-05 BIENNIAL STATEMENT 1997-02-01
950623002052 1995-06-23 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2973598303 2021-01-21 0248 PPS 1117 York St, Utica, NY, 13502-3933
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113117
Loan Approval Amount (current) 113117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-3933
Project Congressional District NY-22
Number of Employees 15
NAICS code 453110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113507.49
Forgiveness Paid Date 2021-06-23
5600417006 2020-04-06 0248 PPP 1117 YORK ST, UTICA, NY, 13502-3933
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113117
Loan Approval Amount (current) 113117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-3933
Project Congressional District NY-22
Number of Employees 15
NAICS code 453110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114133.5
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State