Search icon

COUNTRY FLOWER FARMS, LLC

Company Details

Entity Name: COUNTRY FLOWER FARMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 2003
Business ALEI: 0736513
Annual report due: 31 Mar 2025
NAICS code: 111422 - Floriculture Production
Business address: 320 BAILEYVILLE ROAD, MIDDLEFIELD, CT, 06455, United States
Mailing address: 320 BAILEYVILLE ROAD, MIDDLEFIELD, CT, United States, 06455
ZIP code: 06455
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: COUNTRYFLOWERFARMS@GMAIL.COM

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
75FD4 Obsolete Non-Manufacturer 2014-06-27 2024-03-07 2022-08-31 No data

Contact Information

POC PAUL SCHATZMAN
Phone +1 860-214-0688
Address 320 BAILEYVILLE RD, MIDDLEFIELD, CT, 06455 1056, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL F. SCHATZMAN Agent 320 BAILEYVILLE ROAD, MIDDLEFIELD, CT, 06455, United States 320 BAILEYVILLE ROAD, MIDDLEFIELD, CT, 06455, United States +1 860-214-0688 COUNTRYFLOWERFARMS@GMAIL.COM 320 BAILEYVILLE ROAD, MIDDLEFIELD, CT, 06455, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAUL F. SCHATZMAN Officer 320 BAILEYVILLE ROAD, MIDDLEFIELD, CT, 06455, United States +1 860-214-0688 COUNTRYFLOWERFARMS@GMAIL.COM 320 BAILEYVILLE ROAD, MIDDLEFIELD, CT, 06455, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ENND.69048 Nursery Dealer Permit LAPSED INACTIVE 2015-03-01 2016-03-01 2017-02-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012333518 2024-05-07 No data Annual Report Annual Report No data
BF-0010796285 2023-08-17 No data Annual Report Annual Report No data
BF-0009792317 2023-08-17 No data Annual Report Annual Report No data
BF-0011271636 2023-08-17 No data Annual Report Annual Report No data
BF-0011916702 2023-08-04 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006884813 2020-04-15 No data Annual Report Annual Report 2019
0006884817 2020-04-15 No data Annual Report Annual Report 2020
0006095036 2018-02-26 No data Annual Report Annual Report 2015
0006095042 2018-02-26 No data Annual Report Annual Report 2017
0006095050 2018-02-26 No data Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7547057309 2020-04-30 0156 PPP 320 Baileyville Rd., Middlefield, CT, 06455
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middlefield, MIDDLESEX, CT, 06455-0001
Project Congressional District CT-03
Number of Employees 19
NAICS code 111422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31062.37
Forgiveness Paid Date 2022-03-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website