Search icon

FABULOUS FLOWERS, INC.

Company Details

Name: FABULOUS FLOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1958 (67 years ago)
Entity Number: 112367
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 217 West Ridge Road, ROCHESTER, NY, United States, 14615
Principal Address: 217 West Ridge Road, Rocheter, NY, United States, 14615

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FABULOUS FLOWERES, INC. DOS Process Agent 217 West Ridge Road, ROCHESTER, NY, United States, 14615

Chief Executive Officer

Name Role Address
COLLEEN DOUGHERTY KRAWCZYK Chief Executive Officer 217 WEST RIDGE ROAD, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 217 WEST RIDGE ROAD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-09-22 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-09-22 2023-09-22 Address 217 WEST RIDGE ROAD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-07-15 Address 217 WEST RIDGE ROAD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240715000699 2024-07-15 BIENNIAL STATEMENT 2024-07-15
230922001040 2023-09-22 BIENNIAL STATEMENT 2022-07-01
230922003211 2023-09-22 CERTIFICATE OF AMENDMENT 2023-09-22
20090804026 2009-08-04 ASSUMED NAME CORP INITIAL FILING 2009-08-04
116619 1958-07-22 CERTIFICATE OF INCORPORATION 1958-07-22

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23582.00
Total Face Value Of Loan:
23582.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25107.00
Total Face Value Of Loan:
25107.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25107
Current Approval Amount:
25107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25333.91
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23582
Current Approval Amount:
23582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23887.57

Date of last update: 18 Mar 2025

Sources: New York Secretary of State