Search icon

FLOWER POWER HERBS AND ROOTS, INC.

Company Details

Name: FLOWER POWER HERBS AND ROOTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1993 (31 years ago)
Entity Number: 1783369
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 118 EAST 1ST STREET, NEW YORK, NY, United States, 10009
Principal Address: 140 BEEKMAN ST, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
LATA WADHWA Chief Executive Officer 406 E 9TH ST, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 EAST 1ST STREET, NEW YORK, NY, United States, 10009

Filings

Filing Number Date Filed Type Effective Date
960125002225 1996-01-25 BIENNIAL STATEMENT 1995-12-01
931230000366 1993-12-30 CERTIFICATE OF INCORPORATION 1993-12-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-31 No data 406 E 9TH ST, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-26 No data 406 E 9TH ST, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-25 No data 406 E 9TH ST, Manhattan, NEW YORK, NY, 10009 Pass 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
2797997 SCALE-01 INVOICED 2018-06-08 40 SCALE TO 33 LBS
1638719 SCALE-01 INVOICED 2014-03-31 40 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2088498501 2021-02-19 0202 PPS 406 E 9th St, New York, NY, 10009-4902
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25840
Loan Approval Amount (current) 25840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10009-4902
Project Congressional District NY-10
Number of Employees 6
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25993.35
Forgiveness Paid Date 2021-09-29
2386297709 2020-05-01 0202 PPP 406 E 9TH ST, NEW YORK, NY, 10009
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28020
Loan Approval Amount (current) 28020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10009-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28270.95
Forgiveness Paid Date 2021-03-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State