Search icon

MARINE FLORISTS INC.

Company Details

Name: MARINE FLORISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2000 (25 years ago)
Entity Number: 2457033
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1995 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIMITRIOS TSENTZELIS Chief Executive Officer 1995 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1995 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Licenses

Number Type Address Description
657602 Plant Dealers 1995 FLATBUSH AVE, BROOKLYN, NY, 11234 Floral Shop

History

Start date End date Type Value
2022-09-30 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-04 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140115006175 2014-01-15 BIENNIAL STATEMENT 2014-01-01
120203002127 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100111002846 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080129003237 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060222002996 2006-02-22 BIENNIAL STATEMENT 2006-01-01
031229002256 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020124002584 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000104000353 2000-01-04 CERTIFICATE OF INCORPORATION 2000-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-08 No data 1995 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-08 No data 1995 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1607117701 2020-05-01 0202 PPP 1995 FLATBUSH AVE, BROOKLYN, NY, 11234
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105352
Loan Approval Amount (current) 105352
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 BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 10
NAICS code 453110
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 106295.54
Forgiveness Paid Date 2021-03-29
9421558306 2021-01-30 0202 PPS 1995 Flatbush Ave, Brooklyn, NY, 11234-3524
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95222
Loan Approval Amount (current) 95222
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 Brooklyn, KINGS, NY, 11234-3524
Project Congressional District NY-09
Number of Employees 7
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95838.93
Forgiveness Paid Date 2021-09-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State