Search icon

PARKWAY FLOWER SHOP, INC.

Company Details

Name: PARKWAY FLOWER SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1964 (61 years ago)
Date of dissolution: 25 Mar 2024
Entity Number: 174635
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 6916 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11228
Principal Address: 6916 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-745-2077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6916 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
ROBET LINDSAY Chief Executive Officer 6916 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
1312560-DCA Inactive Business 2009-03-27 2022-03-31

History

Start date End date Type Value
2010-04-30 2024-04-05 Address 6916 FT HAMILTON PKWY, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2010-04-30 2024-04-05 Address 6916 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2007-01-29 2010-04-30 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2007-01-29 2010-04-30 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2004-03-22 2007-01-29 Address 6916 FT HAMILTON PKWY, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240405001786 2024-03-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-25
120424003320 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100430002334 2010-04-30 BIENNIAL STATEMENT 2010-03-01
070129002886 2007-01-29 BIENNIAL STATEMENT 2006-03-01
040322003024 2004-03-22 BIENNIAL STATEMENT 2004-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3148369 RENEWAL INVOICED 2020-01-24 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2731807 RENEWAL INVOICED 2018-01-23 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2327045 RENEWAL INVOICED 2016-04-15 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1614614 RENEWAL INVOICED 2014-03-07 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
991394 RENEWAL INVOICED 2012-01-12 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
991395 CNV_TFEE INVOICED 2012-01-12 3.980000019073486 WT and WH - Transaction Fee
991396 RENEWAL INVOICED 2010-02-08 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
954610 LICENSE INVOICED 2009-03-31 120 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
10582.00
Total Face Value Of Loan:
10582.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
81500.00
Total Face Value Of Loan:
137700.00
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:
10580.00
Total Face Value Of Loan:
10580.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10582
Current Approval Amount:
10582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10652.74
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10580
Current Approval Amount:
10580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10673.63

Date of last update: 18 Mar 2025

Sources: New York Secretary of State