Search icon

X-QUISITE FLOWERS AND EVENTS, INC.

Company Details

Name: X-QUISITE FLOWERS AND EVENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1995 (30 years ago)
Date of dissolution: 31 Oct 2022
Entity Number: 1925366
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 520 NORTH AVE., NEW ROCHELLE, NY, United States, 10801
Principal Address: 520 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 NORTH AVE., NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
RICHARD J AMANTE Chief Executive Officer 520 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Form 5500 Series

Employer Identification Number (EIN):
133840446
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-06 2023-04-22 Address 520 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2001-05-08 2023-04-22 Address 520 NORTH AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1999-06-03 2003-05-06 Address 520 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1995-05-25 2022-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-25 2001-05-08 Address 50 NORTH AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230422000116 2022-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-31
190516060321 2019-05-16 BIENNIAL STATEMENT 2019-05-01
170804006514 2017-08-04 BIENNIAL STATEMENT 2017-05-01
150501007091 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130514006506 2013-05-14 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
40427.00
Total Face Value Of Loan:
40427.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40427
Current Approval Amount:
40427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
40748.35

Date of last update: 14 Mar 2025

Sources: New York Secretary of State