Search icon

PETAL PRIDE OF BROOKLYN, INC.

Company Details

Name: PETAL PRIDE OF BROOKLYN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3763754
ZIP code: 10956
County: Kings
Place of Formation: New York
Address: 254 SOUTH MAIN ST, 5TH FL, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT D. BRING, ESQ. DOS Process Agent 254 SOUTH MAIN ST, 5TH FL, NEW CITY, NY, United States, 10956

Filings

Filing Number Date Filed Type Effective Date
DP-2158881 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090115000574 2009-01-15 CERTIFICATE OF INCORPORATION 2009-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-21 No data 4828 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-28 No data 4824 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-19 No data 4828 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 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
3149909 OL VIO INVOICED 2020-01-29 125 OL - Other Violation
2619659 CL VIO CREDITED 2017-06-02 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-21 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2017-05-19 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2841327403 2020-05-06 0202 PPP 4828 NEW UTRECHT AVE, BROOKLYN, NY, 11219
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6398
Loan Approval Amount (current) 6398
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 2
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 6564.87
Forgiveness Paid Date 2022-12-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State