Search icon

VERDANT FLORAL STUDIO, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: VERDANT FLORAL STUDIO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Oct 2011
Business ALEI: 1051979
Annual report due: 31 Mar 2026
Business address: 123 WATER ST, STONINGTON, CT, 06378, United States
Mailing address: 123 WATER ST, STONINGTON, CT, United States, 06378
ZIP code: 06378
County: New London
Place of Formation: CONNECTICUT
E-Mail: NORMA@VERDANTFLORAL.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

Links between entities

Type Company Name Company Number State
Headquarter of VERDANT FLORAL STUDIO, LLC, NEW YORK 4290948 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NORMA SATIZABAL Agent 123 WATER ST, STONINGTON, CT, 06378, United States 123 WATER ST, 123 WATER ST, STONINGTON, CT, 06378, United States +1 646-657-4125 norma@verdantfloral.com 317 Flanders Rd, Stonington, CT, 06378-2109, United States

Officer

Name Role Business address Phone E-Mail Residence address
NORMA SATIZABAL Officer 123 WATER ST, STONINGTON, CT, 06378, United States +1 646-657-4125 norma@verdantfloral.com 317 Flanders Rd, Stonington, CT, 06378-2109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013014571 2025-04-12 - Annual Report Annual Report -
BF-0012568437 2024-02-29 - Annual Report Annual Report -
BF-0011429341 2023-05-30 - Annual Report Annual Report -
BF-0010535874 2023-02-07 - Annual Report Annual Report -
BF-0009787575 2022-03-02 - Annual Report Annual Report -
0007171919 2021-02-16 - Annual Report Annual Report 2020
0006493553 2019-03-26 - Annual Report Annual Report 2019
0006433773 2019-03-07 - Annual Report Annual Report 2018
0006091325 2018-02-22 - Annual Report Annual Report 2017
0006091317 2018-02-22 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2829297404 2020-05-06 0156 PPP 123 WATER STREET, STONINGTON, CT, 06378
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19542
Loan Approval Amount (current) 19542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONINGTON, NEW LONDON, CT, 06378-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19754.79
Forgiveness Paid Date 2021-06-04
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