Search icon

FLOWER DESIGN OF NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLOWER DESIGN OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2000 (25 years ago)
Entity Number: 2470688
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5109 16TH AVE., BROOKLYN, NY, United States, 11204
Principal Address: 5109 16TH AVE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NECHEMIA WERTZBERGER Chief Executive Officer 5109 16TH AVE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5109 16TH AVE., BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2004-02-10 2006-04-26 Address 5109 16TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2004-02-10 2006-04-26 Address 5109 16TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060426002434 2006-04-26 BIENNIAL STATEMENT 2006-02-01
040210003040 2004-02-10 BIENNIAL STATEMENT 2004-02-01
000207000691 2000-02-07 CERTIFICATE OF INCORPORATION 2000-02-07

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
9757.00
Total Face Value Of Loan:
9757.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,757
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,908.3
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $9,757

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State