Search icon

FOUR SEASONS FLORISTS, INC.

Company Details

Name: FOUR SEASONS FLORISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2005 (20 years ago)
Entity Number: 3283608
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 192-06 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-423-9500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 192-06 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
GEORGE PANAGIOTOPOULOS Chief Executive Officer 192-06 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1225745-DCA Inactive Business 2006-05-03 2020-03-31

History

Start date End date Type Value
2005-11-21 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-21 2007-12-18 Address 192-06 NORTHERN BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140204002188 2014-02-04 BIENNIAL STATEMENT 2013-11-01
091217002390 2009-12-17 BIENNIAL STATEMENT 2009-11-01
071218002632 2007-12-18 BIENNIAL STATEMENT 2007-11-01
051121000341 2005-11-21 CERTIFICATE OF INCORPORATION 2005-11-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2767087 RENEWAL INVOICED 2018-03-30 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2312783 RENEWAL INVOICED 2016-03-31 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1639547 RENEWAL INVOICED 2014-04-01 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1553398 CL VIO INVOICED 2014-01-07 500 CL - Consumer Law Violation
1552672 LL VIO INVOICED 2014-01-06 500 LL - License Violation
1513503 CL VIO CREDITED 2013-11-21 175 CL - Consumer Law Violation
204837 OL VIO INVOICED 2013-01-11 500 OL - Other Violation
867435 CNV_TFEE INVOICED 2012-05-08 3.980000019073486 WT and WH - Transaction Fee
867436 RENEWAL INVOICED 2012-05-08 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
867434 CNV_TFEE INVOICED 2010-03-31 3.200000047683716 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-11-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29410
Current Approval Amount:
29410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29708.93
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29410
Current Approval Amount:
29410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29630.78

Date of last update: 29 Mar 2025

Sources: New York Secretary of State