Search icon

GALLERY OF FLOWERS NY, CORP.

Company Details

Name: GALLERY OF FLOWERS NY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2001 (24 years ago)
Entity Number: 2661559
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1151 brighton beach ave, BROOKLYN, NY, United States, 11229
Principal Address: 1151 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-374-4778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SVETLANA CHERTOVICH DOS Process Agent 1151 brighton beach ave, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
SVETLANA CHERTOVICH Chief Executive Officer 1151 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1108545-DCA Active Business 2002-05-03 2024-03-31

History

Start date End date Type Value
2023-07-11 2023-07-11 Address GALLERY OF FLOWERS, 111 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-11 Address 1151 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Address 1151 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-07-11 Address GALLERY OF FLOWERS, 111 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-07-11 Address 1151 brighton beach ave, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711002806 2023-07-11 BIENNIAL STATEMENT 2023-07-01
230616003990 2023-06-14 CERTIFICATE OF CHANGE BY ENTITY 2023-06-14
221128002802 2022-11-28 BIENNIAL STATEMENT 2021-07-01
030729002688 2003-07-29 BIENNIAL STATEMENT 2003-07-01
010810000484 2001-08-10 CERTIFICATE OF AMENDMENT 2001-08-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3434740 RENEWAL INVOICED 2022-04-01 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3162681 RENEWAL INVOICED 2020-02-26 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2775690 RENEWAL INVOICED 2018-04-12 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2764026 BLUEDOT CREDITED 2018-03-26 160 Stoop Line Stand Blue Dot Fee, Fruit, Veg, Soft Drinks, Flowers
2763771 LICENSE INVOICED 2018-03-23 40 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2763772 INSPECT INVOICED 2018-03-23 75 Stoop Line Stand, Inspection Fee 5.01-10 Ft.
2307367 RENEWAL INVOICED 2016-03-23 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1598505 RENEWAL INVOICED 2014-02-24 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
602782 RENEWAL INVOICED 2012-03-13 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
602783 RENEWAL INVOICED 2010-01-19 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State