Search icon

FLOWERS 298 LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: FLOWERS 298 LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2003 (22 years ago)
Entity Number: 2915387
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 120 w 28th st., rm:4B, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAQUEL CORVINO Chief Executive Officer 911 MACEWEN DRIVE, OSPREY, FL, United States, 34229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 w 28th st., rm:4B, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
134255790
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 911 MACEWEN DRIVE, OSPREY, FL, 34229, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 165 WEST 107TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2011-07-12 2023-06-06 Address 165 WEST 107TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2011-05-26 2023-06-06 Address 165 WEST 107TH STREET, NEW YORK, NY, 10025, 3115, USA (Type of address: Service of Process)
2009-06-03 2011-07-12 Address 540 W 29TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230606001935 2023-06-06 BIENNIAL STATEMENT 2023-06-01
220520000272 2022-05-20 BIENNIAL STATEMENT 2021-06-01
130801006131 2013-08-01 BIENNIAL STATEMENT 2013-06-01
110712002707 2011-07-12 BIENNIAL STATEMENT 2011-06-01
110526000132 2011-05-26 CERTIFICATE OF CHANGE 2011-05-26

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
47405.00
Total Face Value Of Loan:
47405.00
Date:
2020-05-06
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:
47300.00
Total Face Value Of Loan:
47300.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47405
Current Approval Amount:
47405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47744.39
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47300
Current Approval Amount:
47300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47758.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State