Search icon

ADORE FLORAL INC.

Company Details

Name: ADORE FLORAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2004 (20 years ago)
Entity Number: 3135778
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 53 BOND STREET, 2nd floor, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADORE FLORAL INC. DOS Process Agent 53 BOND STREET, 2nd floor, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
YI YI WU Chief Executive Officer 53 BOND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2025-01-23 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-01 Address 53 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 53 BOND STREET, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401038108 2024-04-01 BIENNIAL STATEMENT 2024-04-01
201207061343 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181206006543 2018-12-06 BIENNIAL STATEMENT 2018-12-01
150703006310 2015-07-03 BIENNIAL STATEMENT 2014-12-01
130102006465 2013-01-02 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
190383 OL VIO INVOICED 2012-09-25 500 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
18852.00
Total Face Value Of Loan:
18852.00
Date:
2020-05-11
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
18917.00
Total Face Value Of Loan:
18917.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18852
Current Approval Amount:
18852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18976.19
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18917
Current Approval Amount:
18917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19099.81

Date of last update: 29 Mar 2025

Sources: New York Secretary of State