Search icon

BUCKINGHAM FLORISTS, LTD.

Company Details

Name: BUCKINGHAM FLORISTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1987 (38 years ago)
Entity Number: 1208199
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 62 WEST 56TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 WEST 56TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DEPINDER GREWAL Chief Executive Officer 62 WEST 56TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-05-15 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-15 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-24 2007-11-27 Address 62 WEST 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-10-29 2007-11-27 Address 62 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-10-29 2007-11-27 Address 62 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1992-11-09 1993-10-29 Address 62 WEST 56TH ST., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1992-11-09 1997-10-24 Address % BUCKINGHAM FLORISTS, LTD., 62 WEST 56TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-10-29 Address 62 WEST 56TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-10-13 2022-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-10-13 1992-11-09 Address 50 EAST 42ND ST, STE 2401, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091002002693 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071127002578 2007-11-27 BIENNIAL STATEMENT 2007-10-01
051128003326 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031006002268 2003-10-06 BIENNIAL STATEMENT 2003-10-01
010926002153 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991021002800 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971024002015 1997-10-24 BIENNIAL STATEMENT 1997-10-01
931029003105 1993-10-29 BIENNIAL STATEMENT 1993-10-01
921109002733 1992-11-09 BIENNIAL STATEMENT 1992-10-01
B571868-3 1987-11-25 CERTIFICATE OF AMENDMENT 1987-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8208298307 2021-01-29 0202 PPS 52 W 56th St Fl 2, New York, NY, 10019-3812
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51477
Loan Approval Amount (current) 51477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10019-3812
Project Congressional District NY-12
Number of Employees 5
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51783.04
Forgiveness Paid Date 2021-09-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State