Search icon

FLOWERS BY GIORGIE INC.

Company Details

Name: FLOWERS BY GIORGIE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2006 (19 years ago)
Entity Number: 3397913
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 45-17 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-17 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11104

Chief Executive Officer

Name Role Address
JORGE CALLE Chief Executive Officer 45-17 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11104

Licenses

Number Type Address Description
659786 Plant Dealers 45-17 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104 Floral Shop

History

Start date End date Type Value
2008-08-29 2010-08-23 Address 45-26 GREENPOINT AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2008-08-29 2010-08-23 Address 45-26 GREENPOINT AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Principal Executive Office)
2008-08-29 2010-08-23 Address 45-26 GREENPOINT AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
2006-08-08 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-08 2008-08-29 Address 45-26 GREEPOINT AVENUE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120822002505 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100823002301 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080829002607 2008-08-29 BIENNIAL STATEMENT 2008-08-01
060808000297 2006-08-08 CERTIFICATE OF INCORPORATION 2006-08-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2726961 PL VIO INVOICED 2018-01-10 1000 PL - Padlock Violation
2715699 DCA-SUS CREDITED 2017-12-26 80 Suspense Account
2715700 PROCESSING INVOICED 2017-12-26 80 License Processing Fee
2693565 LICENSE CREDITED 2017-11-14 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2691262 PL VIO CREDITED 2017-11-08 3000 PL - Padlock Violation
2673433 PL VIO CREDITED 2017-10-04 500 PL - Padlock Violation
114099 PL VIO INVOICED 2009-10-08 100 PL - Padlock Violation
99801 PL VIO INVOICED 2008-07-24 100 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-26 Settlement (Pre-Hearing) UNLIC STOOPLINE STAND 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-14
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:
137900.00
Total Face Value Of Loan:
137900.00
Date:
2020-05-22
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:
11217.00
Total Face Value Of Loan:
11217.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11217
Current Approval Amount:
11217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11428.43

Date of last update: 28 Mar 2025

Sources: New York Secretary of State