Search icon

SPIRIT FLOWERS INC.

Company Details

Name: SPIRIT FLOWERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2001 (24 years ago)
Entity Number: 2589943
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 243 WEST 60TH ST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIRIT FLOWERS INC. 401(K) PLAN 2023 134157138 2024-09-24 SPIRIT FLOWERS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-03-01
Business code 541990
Sponsor’s telephone number 9177030340
Plan sponsor’s address 243 W 60TH ST, NEW YORK, NY, 100237448

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing SHULA WIENER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
DOV BRONNER DOS Process Agent 243 WEST 60TH ST, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
SHULA WIENER Chief Executive Officer 243 WEST 60TH ST, NEW YORK, NY, United States, 10023

Licenses

Number Type Address Description
661579 Plant Dealers 243 WEST 60TH ST, NEW YORK, NY, 10023 Floral Shop

History

Start date End date Type Value
2009-05-08 2021-02-25 Address 575 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2001-01-04 2021-02-25 Address 575 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210225060045 2021-02-25 BIENNIAL STATEMENT 2021-01-01
090508002423 2009-05-08 BIENNIAL STATEMENT 2009-01-01
010104000002 2001-01-04 CERTIFICATE OF INCORPORATION 2001-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8676107704 2020-05-01 0202 PPP 243 W 60th St, New York, NY, 10023
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28410
Loan Approval Amount (current) 28410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28683.98
Forgiveness Paid Date 2021-05-03
1974988310 2021-01-20 0202 PPS 240 W 60TH ST, NEW YORK, NY, 10023
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24347
Loan Approval Amount (current) 24347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023
Project Congressional District NY-10
Number of Employees 4
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24613.82
Forgiveness Paid Date 2022-02-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State