Search icon

BOUQUETS BY CHRISTINE, INC.

Company Details

Name: BOUQUETS BY CHRISTINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1986 (39 years ago)
Entity Number: 1077799
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 792 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 792 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
CHRISTINE BELLIZZI Chief Executive Officer 792 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
1998-05-11 2017-05-03 Address 29 WEST STRAND, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1998-05-11 2017-05-03 Address 29 WEST STRAND, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1998-05-11 2017-05-03 Address 29 WEST STRAND, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1995-02-01 1998-05-11 Address 160 SYLVAN LAKE ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
1995-02-01 1998-05-11 Address CLOVE BRANCH ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
1995-02-01 1998-05-11 Address 518 C ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
1986-04-29 1995-02-01 Address CLVOE BRANCH RD., HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170503002038 2017-05-03 BIENNIAL STATEMENT 2016-04-01
000407002613 2000-04-07 BIENNIAL STATEMENT 2000-04-01
980511002378 1998-05-11 BIENNIAL STATEMENT 1998-04-01
960418002122 1996-04-18 BIENNIAL STATEMENT 1996-04-01
950201002163 1995-02-01 BIENNIAL STATEMENT 1993-04-01
B351878-4 1986-04-29 CERTIFICATE OF INCORPORATION 1986-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7694677100 2020-04-14 0202 PPP 792 ROUTE 82, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6243.19
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State