Search icon

LARK STREET FLOWER MARKET, INC.

Company Details

Name: LARK STREET FLOWER MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1992 (33 years ago)
Entity Number: 1624498
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 262 LARK STREET, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARYANNE REPECKI Chief Executive Officer 262 LARK STREET, ALBANY, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 262 LARK STREET, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2000-03-29 2006-03-27 Address 262 LARK STREET, ALBANY, NY, 12110, USA (Type of address: Chief Executive Officer)
1998-03-16 2012-08-21 Address 262 LARK ST, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office)
1998-03-16 2012-08-21 Address 262 LARK ST, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1998-03-16 2000-03-29 Address 262 LARK ST, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
1993-05-18 1998-03-16 Address 256-262 LARK STREET, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office)
1993-05-18 1998-03-16 Address 256-262 LARK STREET, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
1992-03-30 1998-03-16 Address 256 LARK STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120821002668 2012-08-21 BIENNIAL STATEMENT 2012-03-01
100330002969 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080313002094 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060327003093 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040319002340 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020305002823 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000329002508 2000-03-29 BIENNIAL STATEMENT 2000-03-01
980316002326 1998-03-16 BIENNIAL STATEMENT 1998-03-01
940329002936 1994-03-29 BIENNIAL STATEMENT 1994-03-01
930518002097 1993-05-18 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8706899004 2021-05-28 0248 PPP 219 Lark St N/A, Albany, NY, 12210-1101
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7531
Loan Approval Amount (current) 7531
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12210-1101
Project Congressional District NY-20
Number of Employees 8
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7557.2
Forgiveness Paid Date 2021-10-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State