Search icon

FLOWER AFTER FLOWER, INC.

Company Details

Name: FLOWER AFTER FLOWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2001 (24 years ago)
Entity Number: 2611472
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 4143 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE COSTANZO Chief Executive Officer 4143 MERRICK RD, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
FLOWER AFTER FLOWER, INC. DOS Process Agent 4143 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2003-03-26 2013-03-22 Address 335 VANCOTT AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2001-03-01 2021-03-03 Address 4143 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303061391 2021-03-03 BIENNIAL STATEMENT 2021-03-01
130322006397 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110329002988 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090401002946 2009-04-01 BIENNIAL STATEMENT 2009-03-01
070626002302 2007-06-26 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
17320.00
Total Face Value Of Loan:
17320.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17320
Current Approval Amount:
17320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17477.8

Date of last update: 30 Mar 2025

Sources: New York Secretary of State