Search icon

ART IN FLOWERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ART IN FLOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1995 (30 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 1909870
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 30 EAST END AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
ART IN FLOWERS, INC. DOS Process Agent 30 EAST END AVE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
SPIROS KIRIAKIDES Chief Executive Officer 320 EAST 81 STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2019-04-11 2024-12-02 Address 30 EAST END AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2015-04-02 2019-04-11 Address 320 EAST 81 STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2015-04-02 2024-12-02 Address 320 EAST 81 STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1997-05-22 2015-04-02 Address 253 E 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-05-22 1999-06-08 Address 30 EAST END AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241202001272 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
190411061075 2019-04-11 BIENNIAL STATEMENT 2019-04-01
150402006454 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130425006041 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110510002947 2011-05-10 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
9000.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9000
Current Approval Amount:
9000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State