Search icon

DUTCH FLOWERLINE, INC.

Company Details

Name: DUTCH FLOWERLINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1986 (39 years ago)
Date of dissolution: 31 Dec 2019
Entity Number: 1117109
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: C/O NICHOLAS C PEPE, 85 KINGSLAND AVE, BROOKLYN, NY, United States, 11222
Principal Address: 148 W 28TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROB HOUTENBOS Chief Executive Officer 148 W 28TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THOMAS A PEPE, ESQ. DOS Process Agent C/O NICHOLAS C PEPE, 85 KINGSLAND AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1986-10-06 2002-09-30 Address %NICHOLAS C. PEPE, 85 KINGSLAND AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191231000638 2019-12-31 CERTIFICATE OF MERGER 2019-12-31
020930002830 2002-09-30 BIENNIAL STATEMENT 2002-10-01
020607000805 2002-06-07 CERTIFICATE OF AMENDMENT 2002-06-07
B409170-5 1986-10-06 CERTIFICATE OF INCORPORATION 1986-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6878768502 2021-03-04 0202 PPS 150 W 28th St, New York, NY, 10001-6101
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192222
Loan Approval Amount (current) 192222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6101
Project Congressional District NY-12
Number of Employees 11
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193823.21
Forgiveness Paid Date 2022-01-06
2628487700 2020-05-01 0202 PPP 150 W 28TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190240.94
Forgiveness Paid Date 2021-10-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State