Search icon

SOLIM FLOWER, INC.

Company Details

Name: SOLIM FLOWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2005 (20 years ago)
Entity Number: 3173359
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 993 1ST AVE, NEW YORK, NY, United States, 10022
Address: 993 FIRST AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 993 FIRST AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JUNG OK PARK Chief Executive Officer 993 1ST AVE, NEW YORK, NY, United States, 10022

Licenses

Number Type Address Description
659125 Plant Dealers 993 1ST AVENUE, NEW YORK, NY, 10022 Floral Shop

History

Start date End date Type Value
2007-04-10 2011-03-25 Address 993 1ST AVE, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2005-03-07 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130322002502 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110325002281 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090226002454 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070410002982 2007-04-10 BIENNIAL STATEMENT 2007-03-01
050307000684 2005-03-07 CERTIFICATE OF INCORPORATION 2005-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-04 No data 993 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-17 No data 993 1ST AVE, Manhattan, NEW YORK, NY, 10022 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
1919687 OL VIO INVOICED 2014-12-19 100 OL - Other Violation
1862400 OL VIO CREDITED 2014-10-24 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-10-17 Hearing Decision TOTAL SELLING PRICE NOT SHOWN 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3139257400 2020-05-06 0202 PPP 993 FIRST AVENUE, NEW YORK, NY, 10022
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27335
Loan Approval Amount (current) 27335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7608109003 2021-05-26 0202 PPS 993 1st Ave, New York, NY, 10022-4104
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27335
Loan Approval Amount (current) 27335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
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, 10022-4104
Project Congressional District NY-12
Number of Employees 4
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27546.94
Forgiveness Paid Date 2022-03-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State