Search icon

LEPANTO FLORIST, LTD.

Company Details

Name: LEPANTO FLORIST, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2006 (19 years ago)
Entity Number: 3340998
ZIP code: 11105
County: New York
Place of Formation: New York
Address: 23-09 31ST STREET, ASTORIA, NY, United States, 11105
Principal Address: 110 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-929-4226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAZIS & ROSS, P.C. DOS Process Agent 23-09 31ST STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
ATHANASIOS BARBAGIANIS Chief Executive Officer 149-29 11TH AVENUE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
2095774-DCA Active Business 2020-05-29 2024-03-31

History

Start date End date Type Value
2006-03-29 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220929000506 2022-09-29 BIENNIAL STATEMENT 2022-03-01
060329000444 2006-03-29 CERTIFICATE OF INCORPORATION 2006-03-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-27 No data 110 W 17TH ST, Manhattan, NEW YORK, NY, 10011 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-29 No data 110 W 17TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-02 No data 110 W 17TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-09 No data 110 W 17TH ST, Manhattan, NEW YORK, NY, 10011 No 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
3415440 RENEWAL INVOICED 2022-02-08 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3201387 LICENSEDOC15 INVOICED 2020-08-27 15 License Document Replacement
3180679 LICENSE INVOICED 2020-05-28 480 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2298985 CL VIO CREDITED 2016-03-15 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-02 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7984767210 2020-04-28 0202 PPP 110 W 17TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113574
Loan Approval Amount (current) 113574
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10011-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114927.55
Forgiveness Paid Date 2021-07-15
5169108408 2021-02-08 0202 PPS 110 W 17th St, New York, NY, 10011-5416
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113399.79
Loan Approval Amount (current) 113399.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10011-5416
Project Congressional District NY-10
Number of Employees 14
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114480.97
Forgiveness Paid Date 2022-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State