Search icon

1166 FLORIST, INC.

Company Details

Name: 1166 FLORIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2002 (23 years ago)
Entity Number: 2734768
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 4 WORLD FINANCIAL CENTER, 250 VESEY ST, NEW YORK, NY, United States, 10281
Address: 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VASILIOS ANASTASAKIS Chief Executive Officer 4 WORLD FINANCIAL CENTER, 250 VESEY ST, NEW YORK, NY, United States, 10281

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-03-13 2010-04-07 Address 250 VESEY STREET, NEW YORK, NY, 10281, USA (Type of address: Principal Executive Office)
2006-03-13 2008-03-13 Address 4 WORLD FINANCIAL CENTER, 250 VESEY ST, NEW YORK, NY, 10281, USA (Type of address: Principal Executive Office)
2004-03-22 2006-03-13 Address ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2004-03-22 2006-03-13 Address ONE NEW YORK PLAZA, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100407002324 2010-04-07 BIENNIAL STATEMENT 2010-02-01
080313002467 2008-03-13 BIENNIAL STATEMENT 2008-02-01
060313002920 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040322002078 2004-03-22 BIENNIAL STATEMENT 2004-02-01
020225000006 2002-02-25 CERTIFICATE OF INCORPORATION 2002-02-25

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
33602.00
Total Face Value Of Loan:
33602.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-02
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:
43601.00
Total Face Value Of Loan:
43601.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33602
Current Approval Amount:
33602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33852.4
Date Approved:
2020-05-02
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
43601
Current Approval Amount:
43601
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34093.5

Date of last update: 30 Mar 2025

Sources: New York Secretary of State