Search icon

LETS GO FLOWERS INC.

Company Details

Name: LETS GO FLOWERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1994 (31 years ago)
Entity Number: 1845896
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 14 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL DOMANOSKI DOS Process Agent 14 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
PAUL DOMANOSKI Chief Executive Officer 14 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2024-08-03 2024-08-03 Address 14 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2024-08-03 Address 14 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2023-02-15 2023-02-15 Address 14 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-08-03 Address 14 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2020-08-03 2023-02-15 Address 14 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1996-10-22 2018-08-20 Address 14 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1996-10-22 2023-02-15 Address 14 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1994-08-19 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-08-19 2020-08-03 Address 14 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240803000279 2024-08-03 BIENNIAL STATEMENT 2024-08-03
230215003175 2023-02-15 BIENNIAL STATEMENT 2022-08-01
200803063368 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180820006357 2018-08-20 BIENNIAL STATEMENT 2018-08-01
160801007063 2016-08-01 BIENNIAL STATEMENT 2016-08-01
141014006543 2014-10-14 BIENNIAL STATEMENT 2014-08-01
120823002547 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100811002723 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080919002764 2008-09-19 BIENNIAL STATEMENT 2008-08-01
060724002114 2006-07-24 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2005237307 2020-04-29 0235 PPP 14 new hyde park road, franklin square, NY, 11010
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) 22200
Loan Approval Amount (current) 22200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address franklin square, NASSAU, NY, 11010-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22484.65
Forgiveness Paid Date 2021-08-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State