Search icon

HARVEST WHOLESALE FLORAL INC.

Company Details

Name: HARVEST WHOLESALE FLORAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1997 (28 years ago)
Date of dissolution: 31 Dec 2019
Entity Number: 2130585
ZIP code: 11105
County: New York
Place of Formation: New York
Address: 18-63 43RD ST, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATAN ALPERT Chief Executive Officer 18-63 43RD ST, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-63 43RD ST, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
1999-06-21 2005-06-30 Address 21-05 31ST AVE, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
1999-06-21 2005-06-30 Address 21-05 31ST AVE, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
1999-06-21 2005-06-30 Address 21-05 31ST AVE, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
1997-04-07 1999-06-21 Address 2341 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191231000638 2019-12-31 CERTIFICATE OF MERGER 2019-12-31
130424002217 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110419003115 2011-04-19 BIENNIAL STATEMENT 2011-04-01
070413002560 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050630002573 2005-06-30 BIENNIAL STATEMENT 2005-04-01
030415002603 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010504002151 2001-05-04 BIENNIAL STATEMENT 2001-04-01
990621002643 1999-06-21 BIENNIAL STATEMENT 1999-04-01
970407000646 1997-04-07 CERTIFICATE OF INCORPORATION 1997-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3479088803 2021-04-14 0202 PPS 1863 43rd St, Astoria, NY, 11105-1028
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102132
Loan Approval Amount (current) 102132
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1028
Project Congressional District NY-14
Number of Employees 12
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 102929.47
Forgiveness Paid Date 2022-01-28
5774587403 2020-05-13 0202 PPP 18-63 43RD STREET, ASTORIA, NY, 11105
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109200
Loan Approval Amount (current) 109200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 18
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 110440.63
Forgiveness Paid Date 2021-07-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State