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
2024-05-23 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 2024-04-01 Address 53 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-12-07 2024-04-01 Address 53 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2020-12-07 2024-04-01 Address 53 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2013-01-02 2020-12-07 Address 357 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-12-20 2020-12-07 Address 357 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2010-12-20 2013-01-02 Address N357 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-01-17 2010-12-20 Address 323 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

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
101220002004 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081118002788 2008-11-18 BIENNIAL STATEMENT 2008-12-01
070117003209 2007-01-17 BIENNIAL STATEMENT 2006-12-01
041209000691 2004-12-09 CERTIFICATE OF INCORPORATION 2004-12-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-10 No data 357 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-25 No data 357 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2846108402 2021-02-04 0202 PPS 53 Bond St, New York, NY, 10012-2405
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18852
Loan Approval Amount (current) 18852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-2405
Project Congressional District NY-10
Number of Employees 6
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18976.19
Forgiveness Paid Date 2021-10-06
3089127702 2020-05-01 0202 PPP 2 north 6th place apt 19E, BROOKLYN, NY, 11249
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18917
Loan Approval Amount (current) 18917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 70
NAICS code 327999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19099.81
Forgiveness Paid Date 2021-04-22

Date of last update: 11 Mar 2025

Sources: New York Secretary of State