Search icon

OWENS FLORIST, INC.

Company Details

Name: OWENS FLORIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1994 (30 years ago)
Entity Number: 1862029
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 4818 LAUREL HILL BLVD, WOODSIDE, NY, United States, 11377
Principal Address: 4818 Laurel Hill Blvd, Woodside, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q1X3N2BTBUF2 2022-10-15 4818 LAUREL HILL BLVD, WOODSIDE, NY, 11377, 7340, USA 4818 LAUREL HILL BLVD, WOODSIDE, NY, 11377, 7340, USA

Business Information

Doing Business As O'LOUGHLINS FLORIST
URL oloughlinsflorist.com
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2021-07-21
Initial Registration Date 2021-07-17
Entity Start Date 1994-10-24
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN M OWENS
Role PRESIDENT
Address 4818 LAUREL HILL BLVD, WOODSIDE, NY, 11377, USA
Government Business
Title PRIMARY POC
Name JOHN M OWENS
Role PRESIDENT
Address 4818 LAUREL HILL BLVD., WOODSIDE, NY, 11377, USA
Past Performance
Title PRIMARY POC
Name DENISE E OWENS
Role VICE PRESIDENT
Address 4818 LAUREL HILL BLVD., WOODSIDE, NY, 11377, USA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4818 LAUREL HILL BLVD, WOODSIDE, NY, United States, 11377

Agent

Name Role Address
JOHN OWENS Agent 4818 LAUREL HILL BLVD, WOODSIDE, NY, 11377

Chief Executive Officer

Name Role Address
JOHN OWENS Chief Executive Officer 4818 LAUREL HILL BLVD, WOODSIDE, NY, United States, 11377

Licenses

Number Type Address Description
639537 Plant Dealers 48-18 LAUREL HILL BOULEVARD, WOODSIDE, NY, 11377 Floral Shop

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 4818 LAUREL HILL BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 160 GILMORE BLVD, FLORAL PARK, NY, 11001, 3719, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-10-16 Address 4818 LAUREL HILL BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 160 GILMORE BLVD, FLORAL PARK, NY, 11001, 3719, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 4818 LAUREL HILL BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-10-16 Address 160 GILMORE BLVD, FLORAL PARK, NY, 11001, 3719, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-10-16 Address 4818 LAUREL HILL BLVD, WOODSIDE, NY, 11377, USA (Type of address: Registered Agent)
2024-08-27 2024-10-16 Address 4818 LAUREL HILL BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2016-03-29 2024-08-27 Address 4818 LAUREL HILL BLVD, WOODSIDE, NY, 11377, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241016001582 2024-10-16 BIENNIAL STATEMENT 2024-10-16
240827001975 2024-08-27 BIENNIAL STATEMENT 2024-08-27
160329000662 2016-03-29 CERTIFICATE OF CHANGE 2016-03-29
050103002406 2005-01-03 BIENNIAL STATEMENT 2004-10-01
001124002116 2000-11-24 BIENNIAL STATEMENT 2000-10-01
981106002043 1998-11-06 BIENNIAL STATEMENT 1998-10-01
961106002376 1996-11-06 BIENNIAL STATEMENT 1996-10-01
941024000147 1994-10-24 CERTIFICATE OF INCORPORATION 1994-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9564377105 2020-04-15 0202 PPP 4818 LAUREL HILL BLVD, WOODSIDE, NY, 11377-7340
Loan Status Date 2021-05-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16945
Loan Approval Amount (current) 16945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-7340
Project Congressional District NY-07
Number of Employees 2
NAICS code 453110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16236.23
Forgiveness Paid Date 2021-02-16
6747108307 2021-01-27 0202 PPS 4818, WOODSIDE, NY, 11377
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19105
Loan Approval Amount (current) 19105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377
Project Congressional District NY-06
Number of Employees 2
NAICS code 453110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19181.95
Forgiveness Paid Date 2021-06-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State