Name: | GLEN HEAD FLOWER SHOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2002 (23 years ago) |
Entity Number: | 2714694 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 719 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 719 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
STEVEN KANATA | Chief Executive Officer | 719 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-19 | 2020-01-06 | Address | 1543 LAUREL HOLLOW RD, LAUREL HOLLOW, NY, 11791, USA (Type of address: Chief Executive Officer) |
2002-01-03 | 2005-01-19 | Address | 213-35 40TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200106060081 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
060526002625 | 2006-05-26 | BIENNIAL STATEMENT | 2006-01-01 |
050119002360 | 2005-01-19 | BIENNIAL STATEMENT | 2004-01-01 |
020103000532 | 2002-01-03 | CERTIFICATE OF INCORPORATION | 2002-01-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3222418506 | 2021-02-23 | 0235 | PPP | 719 Glen Cove Ave, Glen Head, NY, 11545-1603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State