Search icon

BES FLOWERS INC.

Company Details

Name: BES FLOWERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1986 (38 years ago)
Entity Number: 1125411
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 51 INDIAN ROAD, KINGS PARK, NY, United States, 11754
Principal Address: 51 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUDITH MCAVEY DOS Process Agent 51 INDIAN ROAD, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
JUDITH MCAVEY Chief Executive Officer 51 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
1993-02-04 2006-12-11 Address 41 INDIAN HEAD ROAD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1993-02-04 2006-12-11 Address 41 INDIAN HEAD ROAD, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
1986-12-10 2012-12-17 Address 47 NICHOLS ROAD, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170605007416 2017-06-05 BIENNIAL STATEMENT 2016-12-01
121217006568 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110126003156 2011-01-26 BIENNIAL STATEMENT 2010-12-01
081217002510 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061211002739 2006-12-11 BIENNIAL STATEMENT 2006-12-01
050302003088 2005-03-02 BIENNIAL STATEMENT 2004-12-01
021119002801 2002-11-19 BIENNIAL STATEMENT 2002-12-01
010131002427 2001-01-31 BIENNIAL STATEMENT 2000-12-01
981204002007 1998-12-04 BIENNIAL STATEMENT 1998-12-01
931216002411 1993-12-16 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7231897209 2020-04-28 0235 PPP 41 INDIAN HEAD RD, KINGS PARK, NY, 11754
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24410
Loan Approval Amount (current) 24410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGS PARK, SUFFOLK, NY, 11754-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 453110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24640.72
Forgiveness Paid Date 2021-04-15
1280378604 2021-03-13 0235 PPS 41 Indian Head Rd, Kings Park, NY, 11754-3704
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24327
Loan Approval Amount (current) 24327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-3704
Project Congressional District NY-01
Number of Employees 7
NAICS code 453110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24579.6
Forgiveness Paid Date 2022-03-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State