Search icon

OWENS FLORIST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OWENS FLORIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1994 (31 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

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

Unique Entity ID

Unique Entity ID:
Q1X3N2BTBUF2
CAGE Code:
93KL2
UEI Expiration Date:
2022-10-15

Business Information

Doing Business As:
O'LOUGHLINS FLORIST
Activation Date:
2021-07-21
Initial Registration Date:
2021-07-17

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 160 GILMORE BLVD, FLORAL PARK, NY, 11001, 3719, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 4818 LAUREL HILL BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
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 2024-08-27 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
19105.00
Total Face Value Of Loan:
19105.00
Date:
2020-06-16
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:
71500.00
Total Face Value Of Loan:
288900.00
Date:
2020-04-15
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:
16945.00
Total Face Value Of Loan:
16945.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$16,945
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,945
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,236.23
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $16,945
Jobs Reported:
2
Initial Approval Amount:
$19,105
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,105
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,181.95
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $19,102
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State