Search icon

KINGS HIGHWAY FLORAL CORP.

Company Details

Name: KINGS HIGHWAY FLORAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2008 (17 years ago)
Entity Number: 3696170
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1696 EAST 14TH STREET, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1696 EAST 14TH STREET, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
VASILIOS GIANNOPOULOS Chief Executive Officer 1696 EAST 14TH STREET, BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
220728003347 2022-07-28 BIENNIAL STATEMENT 2022-07-01
141215006893 2014-12-15 BIENNIAL STATEMENT 2014-07-01
130327006251 2013-03-27 BIENNIAL STATEMENT 2012-07-01
110114003317 2011-01-14 BIENNIAL STATEMENT 2010-07-01
080715000272 2008-07-15 CERTIFICATE OF INCORPORATION 2008-07-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-30 No data 1696 E 14TH ST, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-30 No data 1696 E 14TH ST, Brooklyn, BROOKLYN, NY, 11229 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-14 No data 1696 E 14TH ST, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-31 No data 1696 E 14TH ST, Brooklyn, BROOKLYN, NY, 11229 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
2149902 OL VIO INVOICED 2015-08-12 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-31 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5113978107 2020-07-17 0202 PPP 1696 East 14 St, Brooklyn, NY, 11229-2002
Loan Status Date 2022-01-22
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25455
Loan Approval Amount (current) 25455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-2002
Project Congressional District NY-09
Number of Employees 4
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State