Search icon

ROBERTS FLORIST INC.

Company Details

Name: ROBERTS FLORIST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2008 (17 years ago)
Entity Number: 3618497
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 15 WEST 37TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 15 WEST 37TH ST, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-727-2800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT L PALLISER Chief Executive Officer 11 REDWOOD CT, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WEST 37TH STREET, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
2058456-DCA Inactive Business 2017-09-20 2020-03-31

Filings

Filing Number Date Filed Type Effective Date
140225002458 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120409002299 2012-04-09 BIENNIAL STATEMENT 2012-01-01
100405002866 2010-04-05 BIENNIAL STATEMENT 2010-01-01
080116000466 2008-01-16 CERTIFICATE OF INCORPORATION 2008-01-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-28 No data 15 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-18 No data 15 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-03 No data 15 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-17 No data 15 W 37TH ST, Manhattan, NEW YORK, NY, 10018 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
3060865 CL VIO CREDITED 2019-07-12 175 CL - Consumer Law Violation
2740358 RENEWAL INVOICED 2018-02-06 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2665858 LICENSE INVOICED 2017-09-14 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
1656043 PL VIO INVOICED 2014-04-18 75 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-28 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-04-17 Settlement (Pre-Hearing) UNLIC STOOPLINE STAND 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2100057201 2020-04-15 0202 PPP 15 West 37th Street, New York, NY, 10018
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263000
Loan Approval Amount (current) 263000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10018-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265521.92
Forgiveness Paid Date 2021-04-22
1495818504 2021-02-19 0202 PPS 15 W 37th St, New York, NY, 10018-6223
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131905
Loan Approval Amount (current) 131905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10018-6223
Project Congressional District NY-12
Number of Employees 8
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133097.57
Forgiveness Paid Date 2022-01-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State