Search icon

E & H SKY FLOWER, INC.

Company Details

Name: E & H SKY FLOWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2000 (25 years ago)
Entity Number: 2458242
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 164 DRIGGS AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 DRIGGS AVE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ELZBIETA SIERANT Chief Executive Officer 164 DRIGGS AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 164 DRIGGS AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 164 DRIGGS AVE, BROOKLYN, NY, 11222, 4603, USA (Type of address: Chief Executive Officer)
2012-01-30 2024-01-03 Address 164 DRIGGS AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2012-01-30 2024-01-03 Address 164 DRIGGS AVE, BROOKLYN, NY, 11222, 4603, USA (Type of address: Chief Executive Officer)
2010-01-15 2012-01-30 Address 164 DRIGG AVE, BROOKLYN, NY, 11222, 4603, USA (Type of address: Principal Executive Office)
2010-01-15 2012-01-30 Address 164 DRIGG AVE, BROOKLYN, NY, 11222, 4603, USA (Type of address: Chief Executive Officer)
2010-01-15 2012-01-30 Address 164 DRIGG AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2002-01-31 2010-01-15 Address 164 DRIGGS AVE, BROOKLYN, NY, 11222, 4603, USA (Type of address: Chief Executive Officer)
2002-01-31 2010-01-15 Address 164 DRIGGS AVE, BROOKLYN, NY, 11222, 4603, USA (Type of address: Principal Executive Office)
2000-01-06 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103005898 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220211003956 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200103060660 2020-01-03 BIENNIAL STATEMENT 2020-01-01
140306002776 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120130003009 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100115002417 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080124003229 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060313003049 2006-03-13 BIENNIAL STATEMENT 2006-01-01
040223002630 2004-02-23 BIENNIAL STATEMENT 2004-01-01
020131002682 2002-01-31 BIENNIAL STATEMENT 2002-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-13 No data 164 DRIGGS AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-06 No data 164 DRIGGS AVE, Brooklyn, BROOKLYN, NY, 11222 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
203639 OL VIO INVOICED 2013-05-23 1000 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9564187804 2020-06-08 0202 PPP 164 Driggs Ave, BROOKLYN, NY, 11222-4603
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
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, 11222-4603
Project Congressional District NY-07
Number of Employees 3
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 12701.53
Forgiveness Paid Date 2021-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State