Search icon

FLOWERS BY RIGAS INC.

Company Details

Name: FLOWERS BY RIGAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1998 (27 years ago)
Entity Number: 2230086
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 115-16 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419
Principal Address: 115-16 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-641-7065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115-16 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
MARYANN RIGAS Chief Executive Officer 160-16 90 STREET, HOWARD BEACH, NY, United States, 11414

Licenses

Number Status Type Date End date
2002639-DCA Inactive Business 2014-01-16 2016-03-31
1030431-DCA Active Business 2000-04-04 2024-03-31

History

Start date End date Type Value
2000-04-20 2008-02-28 Address 104-15 118TH ST, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100319002462 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080228002833 2008-02-28 BIENNIAL STATEMENT 2008-02-01
040309002419 2004-03-09 BIENNIAL STATEMENT 2004-02-01
020213002726 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000420002173 2000-04-20 BIENNIAL STATEMENT 2000-02-01
980218000780 1998-02-18 CERTIFICATE OF INCORPORATION 1998-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-20 No data 11516 LIBERTY AVE, Queens, S RICHMOND HL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-19 No data 11604 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-19 No data 11516 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-06 No data 11604 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-17 No data 11516 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-08 No data 11604 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-08 No data 11516 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-20 No data 11516 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-20 No data 11604 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-26 No data 11516 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3421080 RENEWAL INVOICED 2022-02-25 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3157753 RENEWAL INVOICED 2020-02-11 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2803368 SCALE-01 INVOICED 2018-06-26 60 SCALE TO 33 LBS
2739655 RENEWAL INVOICED 2018-02-05 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2623905 SCALE-01 INVOICED 2017-06-13 60 SCALE TO 33 LBS
2399292 SCALE-01 INVOICED 2016-08-16 60 SCALE TO 33 LBS
2320181 RENEWAL INVOICED 2016-04-07 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2136806 SCALE-01 INVOICED 2015-07-23 60 SCALE TO 33 LBS
1597932 RENEWAL INVOICED 2014-02-24 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1570753 NGC INVOICED 2014-01-23 20 No Good Check Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-06 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2017-06-06 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2015-07-20 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2015-07-20 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2083557707 2020-05-01 0202 PPP 160-16 90TH ST, HOWARD BEACH, NY, 11414
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18610
Loan Approval Amount (current) 18610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOWARD BEACH, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18818.21
Forgiveness Paid Date 2021-06-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State