Search icon

NIAGARA QUALITY FLOWERS INC.

Company Details

Name: NIAGARA QUALITY FLOWERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2003 (22 years ago)
Entity Number: 2873163
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 616 HOWARD STREET, BUFFALO, NY, United States, 14206
Principal Address: 881 HIGHWAY 20 WEST, RR #4, FENWICK, ONTARIO, Canada, L0S-1C0

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 616 HOWARD STREET, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
ANDY VAN VLIET Chief Executive Officer 881 HIGHWAY 20 WEST, RR #4, FENWICK, ONTARIO, Canada, L0S-1C0

History

Start date End date Type Value
2011-06-20 2013-03-08 Address 616 HOLLAND ST, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2007-03-12 2013-03-08 Address 881 HIGHWAY 20 WEST / RR#4, FENWICK, ONTARIO, CAN (Type of address: Chief Executive Officer)
2007-03-12 2013-03-08 Address 881 HIGHWAY 20 WEST / RR#4, FENWICK, ONTARIO, CAN (Type of address: Principal Executive Office)
2007-03-12 2011-06-20 Address 881 HIGHWAY 20 WEST / RR#4, FENWICK, ONTARIO, CAN (Type of address: Service of Process)
2005-03-24 2007-03-12 Address 861 HWY 20, FENWILK ONTARIO, CAN (Type of address: Principal Executive Office)
2005-03-24 2007-03-12 Address 741 FOSS RD, FENWILK ONTARIO, CAN (Type of address: Chief Executive Officer)
2003-02-24 2007-03-12 Address 741 FOSS ROAD, FENWICK, ONTARIO, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130308002513 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110620003004 2011-06-20 BIENNIAL STATEMENT 2011-02-01
090219002381 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070312002589 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050324002149 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030224000009 2003-02-24 CERTIFICATE OF INCORPORATION 2003-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6360497405 2020-05-14 0296 PPP 660 Howard Street, Buffalo, NY, 14206
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24375
Loan Approval Amount (current) 24375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14206-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24568
Forgiveness Paid Date 2021-03-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State