Search icon

SAKS FLORIST INC.

Company Details

Name: SAKS FLORIST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1972 (53 years ago)
Entity Number: 331151
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 625 8TH AVENUE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 625 8TH AVENUE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GUS KALANTROPOULOS Chief Executive Officer 625 8TH AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1996-05-20 1998-05-14 Address 625 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-04-13 1998-05-14 Address 625-8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-04-13 1996-05-20 Address 165-18 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1995-04-13 1998-05-14 Address 625 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1972-05-31 1995-04-13 Address 1501 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120731002308 2012-07-31 BIENNIAL STATEMENT 2012-05-01
100622002687 2010-06-22 BIENNIAL STATEMENT 2010-05-01
080618002525 2008-06-18 BIENNIAL STATEMENT 2008-05-01
060518003253 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040527002706 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020503002759 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000526002244 2000-05-26 BIENNIAL STATEMENT 2000-05-01
980514002473 1998-05-14 BIENNIAL STATEMENT 1998-05-01
960520002187 1996-05-20 BIENNIAL STATEMENT 1996-05-01
950413002174 1995-04-13 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1545227300 2020-04-28 0202 PPP 32-03 152 nd Street, FLUSHING, NY, 11354
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13833.75
Loan Approval Amount (current) 13833.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13925.07
Forgiveness Paid Date 2021-02-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State