Search icon

28TH STREET WHOLESALE FLOWERS INC.

Company Details

Name: 28TH STREET WHOLESALE FLOWERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 2006 (19 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3422606
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 805 THIRD AVENUE, 22ND FL., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KAPLAN, FOX & KILSHEIMER LLP DOS Process Agent 805 THIRD AVENUE, 22ND FL., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-10-11 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2016254 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
061011000052 2006-10-11 CERTIFICATE OF INCORPORATION 2006-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3034537710 2020-05-01 0202 PPP 136 W 28TH ST, NEW YORK, NY, 10001
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39800
Loan Approval Amount (current) 39800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State