Search icon

COLUMBIA FLORIST, INC.

Company Details

Name: COLUMBIA FLORIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1959 (66 years ago)
Entity Number: 121742
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 210 WEST STREET, BRONX, NY, United States, 10463

Contact Details

Phone +1 718-543-3753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONNIE DENNIS Chief Executive Officer 210 WEST STREET, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 WEST STREET, BRONX, NY, United States, 10463

Licenses

Number Status Type Date End date Address Description
604743 No data Plant Dealers No data No data 210 WEST 231ST STREET, BRONX, NY, 10463 Floral Shop
1190191-DCA Active Business 2005-03-03 2024-03-31 No data No data
0831968-DCA Inactive Business 1996-06-21 2004-03-31 No data No data

History

Start date End date Type Value
2003-08-12 2005-10-25 Address 208 W 231ST ST, BRONX, NY, 10463, USA (Type of address: Service of Process)
1995-05-25 2005-10-25 Address 208 WEST 231 STREET, BRONX, NY, 10463, 5302, USA (Type of address: Chief Executive Officer)
1995-05-25 2005-10-25 Address 208 WEST 231 STREET, BRONX, NY, 10463, 5302, USA (Type of address: Principal Executive Office)
1995-05-25 2003-08-12 Address 44 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1959-08-06 1995-05-25 Address 44 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130911002072 2013-09-11 BIENNIAL STATEMENT 2013-08-01
110902002566 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090811002088 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070816002255 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051025002499 2005-10-25 BIENNIAL STATEMENT 2005-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3420172 RENEWAL INVOICED 2022-02-23 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3158867 RENEWAL INVOICED 2020-02-14 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2733151 RENEWAL INVOICED 2018-01-24 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2290820 RENEWAL INVOICED 2016-03-02 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1849179 LICENSEDOC15 INVOICED 2014-10-08 15 License Document Replacement
1619259 RENEWAL INVOICED 2014-03-12 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
212439 LL VIO INVOICED 2013-09-20 100 LL - License Violation
737662 RENEWAL INVOICED 2012-01-20 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
737658 RENEWAL INVOICED 2010-01-27 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
737659 CNV_TFEE INVOICED 2008-03-24 3.200000047683716 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
64731.95
Total Face Value Of Loan:
64731.95

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64731.95
Current Approval Amount:
64731.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65366.86

Date of last update: 18 Mar 2025

Sources: New York Secretary of State