Search icon

VERDE CUSTOM FLOWERS, INC.

Company Details

Name: VERDE CUSTOM FLOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2005 (19 years ago)
Entity Number: 3289062
ZIP code: 12207
County: Bronx
Place of Formation: New York
Principal Address: 11 BRUCKNER BLVD, STOREFRONT, BRONX, NY, United States, 10454
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VANESSA POLANCO Chief Executive Officer 11 BRUCKNER BLVD, STOREFRONT, BRONX, NY, United States, 10454

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
061763930
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2010-02-05 2012-01-11 Address 11 BRUCKNER BLVD, STOREFRONT, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2010-02-05 2012-01-11 Address 11 BRUCKNER BLVD, STOREFRONT, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
2010-02-05 2012-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-01-30 2010-02-05 Address 112 LINCOLN AVE, STE 211, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2008-01-30 2010-02-05 Address 112 LINCOLN AVE, STE 211, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140320002048 2014-03-20 BIENNIAL STATEMENT 2013-12-01
120111002486 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100205002638 2010-02-05 BIENNIAL STATEMENT 2009-12-01
080130003392 2008-01-30 BIENNIAL STATEMENT 2007-12-01
051206000308 2005-12-06 CERTIFICATE OF INCORPORATION 2005-12-06

USAspending Awards / Financial Assistance

Date:
2020-05-23
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:
95600.00
Total Face Value Of Loan:
195600.00
Date:
2020-04-29
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:
13542.00
Total Face Value Of Loan:
13542.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13540
Current Approval Amount:
13540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13718.06
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13542
Current Approval Amount:
13542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13701.16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State