Search icon

MYERS FLORISTS, INCORPORATED

Company Details

Entity Name: MYERS FLORISTS, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 12 Nov 1941
Date of dissolution: 28 Feb 2022
Business ALEI: 0032338
Annual report due: 27 Nov 2018
Business address: MYERS FLOWER SHOP 1008 MAIN STREET 1008 MAIN STREET, BRANFORD, CT, 06405
Mailing address: 1008 MAIN ST, BRANFORD, CT, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: lee@myersflowers.com

Agent

Name Role Business address E-Mail Residence address
CHARLES KLEINER Agent MYERS FLOWER SHOP, 869 WEST MAIN ST, BRANFORD, CT, 06405, United States lee@myersflowers.com 719 NUT PLAINS ROAD, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Residence address
LEE-ELLEN MAGNA Officer MYERS FLOWER SHOP, 1008 MAIN STREET, BRANFORD, CT, 06405, United States 159 MEADOW HILLS DR, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010487630 2022-02-28 2022-02-28 Dissolution Certificate of Dissolution No data
0005973715 2017-11-27 No data Annual Report Annual Report 2017
0005704665 2016-11-28 No data Annual Report Annual Report 2016
0005523792 2016-03-29 No data Annual Report Annual Report 2015
0005226808 2014-11-26 No data Annual Report Annual Report 2014
0004988221 2013-11-27 No data Annual Report Annual Report 2013
0004753549 2012-11-28 No data Annual Report Annual Report 2012
0004476091 2011-11-28 No data Annual Report Annual Report 2011
0004281284 2010-11-22 No data Annual Report Annual Report 2010
0004057764 2009-11-30 No data Annual Report Annual Report 2009

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5416258307 2021-01-25 0156 PPS 1008 Main St, Branford, CT, 06405-3773
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21570
Loan Approval Amount (current) 21570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-3773
Project Congressional District CT-03
Number of Employees 9
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21683.46
Forgiveness Paid Date 2021-09-21
3072907105 2020-04-11 0156 PPP 1008 Main Street, BRANFORD, CT, 06405-3730
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23100
Loan Approval Amount (current) 23100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRANFORD, NEW HAVEN, CT, 06405-3730
Project Congressional District CT-03
Number of Employees 6
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23247.81
Forgiveness Paid Date 2021-02-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website