Search icon

TOWERS FLOWERS OF NEW YORK INC.

Company Details

Name: TOWERS FLOWERS OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2007 (18 years ago)
Entity Number: 3529991
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Principal Address: 235 HIGBIE LANE, WEST ISLIP, NY, United States, 11795
Address: THOMAS FRANCOEUR, 235 HIGBIE AVENUE, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOWERS FLOWERS OF NEW YORK INC. DOS Process Agent THOMAS FRANCOEUR, 235 HIGBIE AVENUE, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
THOMAS FRANCOEUR Chief Executive Officer 235 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

Form 5500 Series

Employer Identification Number (EIN):
260359973
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2013-06-07 2015-06-12 Address 185 HIGBIE LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2013-06-07 2015-06-12 Address 185 HIGBIE LANE, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
2007-06-12 2015-06-12 Address THOMAS FRANCOEUR, 185 HIGBIE AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060597 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190716060368 2019-07-16 BIENNIAL STATEMENT 2019-06-01
170602006794 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150612006201 2015-06-12 BIENNIAL STATEMENT 2015-06-01
130607006786 2013-06-07 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
24800.00
Total Face Value Of Loan:
24800.00
Date:
2017-10-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2014-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
600000.00
Total Face Value Of Loan:
587000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24800
Current Approval Amount:
24800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25186.61

Date of last update: 28 Mar 2025

Sources: New York Secretary of State