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)
2004-03-22 2007-01-29 Address 6916 FT HAMILTON PKWY, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1998-03-16 2004-03-22 Address 1412-81ST., BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1998-03-16 2004-03-22 Address 1412-81ST STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
1994-03-31 2010-04-30 Address 6916 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1993-06-15 1998-03-16 Address 1412 81 STREET, 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
020228002861 2002-02-28 BIENNIAL STATEMENT 2002-03-01
000327002584 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980316002228 1998-03-16 BIENNIAL STATEMENT 1998-03-01
940331002773 1994-03-31 BIENNIAL STATEMENT 1994-03-01
930615002327 1993-06-15 BIENNIAL STATEMENT 1993-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-06 No data 6916 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-02 No data 6916 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-27 No data 6916 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-14 No data 6916 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4873187206 2020-04-27 0202 PPP 6916 FORT HAMILTON PKWY, BROOKLYN, NY, 11228
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10580
Loan Approval Amount (current) 10580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10673.63
Forgiveness Paid Date 2021-03-24
6272968400 2021-02-10 0202 PPS 6916 Fort Hamilton Pkwy, Brooklyn, NY, 11228-1102
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10582
Loan Approval Amount (current) 10582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-1102
Project Congressional District NY-11
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10652.74
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State