Search icon

SUNSHINE FLOWER FACTORY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNSHINE FLOWER FACTORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2000 (25 years ago)
Entity Number: 2513240
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 803 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-702-0807

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNSHINE FLOWER FACTORY, INC. DOS Process Agent 803 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
CHIN SUK PAK Chief Executive Officer 803 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date Address Description
659520 No data Plant Dealers No data No data 803 LEXINGTON AVE, NEW YORK, NY, 10065 Floral Shop
1131168-DCA Active Business 2003-01-24 2024-03-31 No data No data

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 803 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2014-05-27 2024-09-19 Address 803 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2014-05-27 2024-09-19 Address 803 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2002-05-09 2014-05-27 Address 803 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-05-09 2014-05-27 Address 803 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240919004186 2024-09-19 BIENNIAL STATEMENT 2024-09-19
200518060235 2020-05-18 BIENNIAL STATEMENT 2020-05-01
180501006736 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140527006073 2014-05-27 BIENNIAL STATEMENT 2014-05-01
120719002941 2012-07-19 BIENNIAL STATEMENT 2012-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3416938 RENEWAL INVOICED 2022-02-12 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3159498 RENEWAL INVOICED 2020-02-18 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2733951 RENEWAL INVOICED 2018-01-25 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2301237 RENEWAL INVOICED 2016-03-16 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2221158 LL VIO INVOICED 2015-11-23 25 LL - License Violation
1632024 RENEWAL INVOICED 2014-03-25 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
185161 OL VIO INVOICED 2012-09-24 250 OL - Other Violation
176800 LL VIO INVOICED 2012-09-21 100 LL - License Violation
603264 RENEWAL INVOICED 2012-02-23 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
603265 RENEWAL INVOICED 2010-02-22 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-16 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State