Search icon

FLORAL FANTASY FLORISTS & DECORATORS LTD.

Company Details

Name: FLORAL FANTASY FLORISTS & DECORATORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1985 (40 years ago)
Entity Number: 969519
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3031 QUENTIN RD, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3031 QUENTIN RD, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
JAMES LONGO Chief Executive Officer 3031 QUENTIN RD, BROOKLYN, NY, United States, 11234

Form 5500 Series

Employer Identification Number (EIN):
112791464
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2003-11-03 2013-11-08 Address 3031 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1999-12-15 2003-11-03 Address 3031 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1992-12-29 1999-12-15 Address 3031 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1992-12-29 2003-11-03 Address 3031 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1985-11-29 1992-12-29 Address 3101 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171129006277 2017-11-29 BIENNIAL STATEMENT 2017-11-01
160425006248 2016-04-25 BIENNIAL STATEMENT 2015-11-01
131108006286 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111117002509 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091109002014 2009-11-09 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23622.00
Total Face Value Of Loan:
23622.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23622
Current Approval Amount:
23622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23890.37

Date of last update: 17 Mar 2025

Sources: New York Secretary of State