Search icon

FLORA ENTERPRISE, INC.

Company Details

Name: FLORA ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2005 (20 years ago)
Entity Number: 3189864
ZIP code: 11377
County: Bronx
Place of Formation: New York
Address: 39-46 65TH PLACE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-46 65TH PLACE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
CHANDAN SENGUPTA Chief Executive Officer 274 EAST 149TH ST, BRONX, NY, United States, 10451

History

Start date End date Type Value
2021-12-14 2022-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-06 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-12 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-12 2007-05-17 Address 5501 BROADWAY, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211116003547 2021-11-16 BIENNIAL STATEMENT 2021-11-16
180226006173 2018-02-26 BIENNIAL STATEMENT 2017-04-01
151202006351 2015-12-02 BIENNIAL STATEMENT 2015-04-01
130604002098 2013-06-04 BIENNIAL STATEMENT 2013-04-01
110420002892 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090518002073 2009-05-18 BIENNIAL STATEMENT 2009-04-01
070517002931 2007-05-17 BIENNIAL STATEMENT 2007-04-01
050412000251 2005-04-12 CERTIFICATE OF INCORPORATION 2005-04-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-03 No data 274 E 149TH ST, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2847708505 2021-02-22 0202 PPS 4123 Prospect Ave, Douglaston, NY, 11363-1503
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129024
Loan Approval Amount (current) 129024
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
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 Douglaston, QUEENS, NY, 11363-1503
Project Congressional District NY-03
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
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 129930.18
Forgiveness Paid Date 2021-11-09
7277417309 2020-04-30 0202 PPP 3946 65TH PL, Woodside, NY, 11377-3781
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92240
Loan Approval Amount (current) 92240
Undisbursed Amount 0
Franchise Name Arthur Murray Dance Studio/ Arthur Murray Studio
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-3781
Project Congressional District NY-06
Number of Employees 18
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93510.86
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State