Search icon

STAMFORD FLORIST, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STAMFORD FLORIST, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 1977
Business ALEI: 0024619
Annual report due: 05 May 2025
Business address: 625 BEDFORD STREET, STAMFORD, CT, 06901, United States
Mailing address: 625 BEDFORD ST, STAMFORD, CT, United States, 06905
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: jferr71605@aol.com

Industry & Business Activity

NAICS

459310 Florists

This industry comprises establishments generally known as florists primarily engaged in retailing cut flowers, floral arrangements, and potted plants grown elsewhere. These establishments may prepare the arrangements they sell. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
JAMES FERRARO Officer +1 203-561-6961 billhandthree@yahoo.com FOREST RD, NORTHFORD, CT, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES FERRARO Agent 625 BEDFORD STREET, STAMFORD, CT, 06901, United States 625 BEDFORD STREET, STAMFORD, CT, 06901, United States +1 203-561-6961 billhandthree@yahoo.com FOREST RD, NORTHFORD, CT, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LWG.0000011 GIFT BASKET RETAILER ACTIVE CURRENT 2013-02-05 2024-01-23 2025-02-04

History

Type Old value New value Date of change
Name change JAFER, INC. STAMFORD FLORIST, INC. 1999-07-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012339730 2024-06-24 - Annual Report Annual Report -
BF-0009756706 2023-10-06 - Annual Report Annual Report -
BF-0010693557 2023-10-06 - Annual Report Annual Report -
BF-0011089548 2023-10-06 - Annual Report Annual Report -
BF-0011955461 2023-09-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007234475 2021-03-16 - Annual Report Annual Report 2019
0007234488 2021-03-16 - Annual Report Annual Report 2020
0006174190 2018-05-02 - Annual Report Annual Report 2018
0005934321 2017-09-25 - Annual Report Annual Report 2016
0005934317 2017-09-25 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4636307005 2020-04-04 0156 PPP 625 BEDFORD ST, STAMFORD, CT, 06901-1502
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93700
Loan Approval Amount (current) 93700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06901-1502
Project Congressional District CT-04
Number of Employees 7
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 94770.49
Forgiveness Paid Date 2021-06-16
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information