Search icon

FLORAL CONCEPT INC.

Company Details

Name: FLORAL CONCEPT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2008 (17 years ago)
Entity Number: 3727795
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1425 YORK AVENUE, SUITE 9C, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLORAL CONCEPT INC. DOS Process Agent 1425 YORK AVENUE, SUITE 9C, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JOSEPH MOON Chief Executive Officer 1425 YORK AVENUE, SUITE 9C, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2012-10-15 2016-10-25 Address 513 EAST 82ND STREET, SUITE 2C, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2012-10-15 2016-10-25 Address 513 EAST 82ND STREET, SUITE 2C, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2012-10-15 2016-10-25 Address 513 EAST 82ND STREET, SUITE 2C, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2010-12-06 2012-10-15 Address 317 W. 35TH STREET, SUITE 3FW, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-12-06 2012-10-15 Address 317 W. 35TH STREET, SUITE 3FW, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-10-02 2012-10-15 Address SUITE 3FW, 317 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201013060200 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181002006938 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161025006107 2016-10-25 BIENNIAL STATEMENT 2016-10-01
141020006525 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121015006514 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101206002243 2010-12-06 BIENNIAL STATEMENT 2010-10-01
081002000469 2008-10-02 CERTIFICATE OF INCORPORATION 2008-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9687758304 2021-01-31 0202 PPS 1425 York Ave Apt 9C, New York, NY, 10021-3198
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
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, 10021-3198
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1264.33
Forgiveness Paid Date 2022-03-31
2074377710 2020-05-01 0202 PPP 1425 YORK AVE APT 9C, NEW YORK, NY, 10021
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
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, 10021-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Asian
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 1262.28
Forgiveness Paid Date 2021-04-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State