Search icon

GREENPOINT FLORIST, INC.

Company Details

Name: GREENPOINT FLORIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2007 (18 years ago)
Entity Number: 3529983
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 703 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE GIANNIOS Chief Executive Officer 703 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 703 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2009-06-19 2011-07-07 Address 703 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2007-06-12 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-12 2011-07-07 Address 703 MANHATTAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170607006685 2017-06-07 BIENNIAL STATEMENT 2017-06-01
130627006260 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110707002424 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090619002269 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070612000885 2007-06-12 CERTIFICATE OF INCORPORATION 2007-06-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-05 No data 703 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-04 No data 703 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 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
162577 PL VIO INVOICED 2011-02-15 100 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5055348401 2021-02-07 0202 PPS 703 Manhattan Ave, Brooklyn, NY, 11222-2909
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15615
Loan Approval Amount (current) 15615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-2909
Project Congressional District NY-07
Number of Employees 3
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15732.11
Forgiveness Paid Date 2021-11-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State