Search icon

E & H SKY FLOWER, INC.

Company claim

Is this your business?

Get access!

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: Chief Executive Officer)

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
203639 OL VIO INVOICED 2013-05-23 1000 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12600.00
Total Face Value Of Loan:
12600.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12600
Current Approval Amount:
12600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12701.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State