Search icon

RED FLOWER, INC.

Company Details

Name: RED FLOWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1997 (27 years ago)
Entity Number: 2199104
ZIP code: 10013
County: New York
Place of Formation: New York
Activity Description: Full Service manufacturing, distribution, wholesale, retail (both brick-and-mortar locations & on-line) of a self-branded consumer personal care product line. This includes a full service in house design team for graphic, product and display design.
Address: PO BOX 2091, CANAL STREET STATION, NEW YORK, NY, United States, 10013
Principal Address: 264 CANAL ST, #5E, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-1994

Website http://www.redflower.com

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2091, CANAL STREET STATION, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
YAEL ALKALAY Chief Executive Officer 264 CANAL ST, #5E, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2004-12-30 2023-12-07 Shares Share type: PAR VALUE, Number of shares: 2400, Par value: 0.0001
2003-11-07 2010-11-05 Address 264 CANAL ST, #5E, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-10-10 2003-11-07 Address 13 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2002-10-10 2003-11-07 Address 13 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2002-10-10 2003-11-07 Address 13 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2002-09-11 2004-12-30 Shares Share type: PAR VALUE, Number of shares: 2300, Par value: 0.0001
1997-11-13 2002-10-10 Address 535 W. 113TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101105002518 2010-11-05 BIENNIAL STATEMENT 2009-11-01
041230000759 2004-12-30 CERTIFICATE OF AMENDMENT 2004-12-30
031107002488 2003-11-07 BIENNIAL STATEMENT 2003-11-01
021010002094 2002-10-10 BIENNIAL STATEMENT 2001-11-01
020911000272 2002-09-11 CERTIFICATE OF AMENDMENT 2002-09-11
971113000705 1997-11-13 CERTIFICATE OF INCORPORATION 1997-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6369568307 2021-01-26 0202 PPS 264 Canal St Ste 5E, New York, NY, 10013-3596
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127410
Loan Approval Amount (current) 127410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3596
Project Congressional District NY-10
Number of Employees 6
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 128066.25
Forgiveness Paid Date 2021-08-04
5385167304 2020-04-30 0202 PPP 13 Prince Street, New York, NY, 10012
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) 105940
Loan Approval Amount (current) 105940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 107190.68
Forgiveness Paid Date 2021-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307571 Americans with Disabilities Act - Other 2023-08-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-25
Termination Date 2024-04-24
Date Issue Joined 2024-02-20
Section 1213
Sub Section 2
Status Terminated

Parties

Name RED FLOWER, INC.
Role Defendant
Name HERNANDEZ
Role Plaintiff

Date of last update: 05 May 2025

Sources: New York Secretary of State