Search icon

FLORAL FAIR INC.

Company Details

Name: FLORAL FAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2009 (16 years ago)
Entity Number: 3767523
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1282 1ST AVE, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-396-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ARMANDO HERNANDEZ Agent 1282 1ST AVE, NEW YORK, NY, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1282 1ST AVE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
ARMANDDO HERNANDEZ Chief Executive Officer 1282 1ST AVE, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
2071156-DCA Active Business 2018-05-15 2024-03-31
2029574-DCA Inactive Business 2015-10-16 2018-03-31

History

Start date End date Type Value
2020-12-02 2021-01-04 Address 1281 1ST AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2013-01-24 2020-12-02 Address 1281 1ST AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2011-03-01 2013-01-24 Address 1282 1ST AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2011-03-01 2020-09-30 Address 1282 1ST AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2009-01-27 2011-03-01 Address 760 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061523 2021-01-04 BIENNIAL STATEMENT 2021-01-01
201202060582 2020-12-02 BIENNIAL STATEMENT 2019-01-01
200930000875 2020-09-30 CERTIFICATE OF CHANGE 2020-09-30
130124002124 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110301002070 2011-03-01 BIENNIAL STATEMENT 2011-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3432795 RENEWAL INVOICED 2022-03-31 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3167454 RENEWAL INVOICED 2020-03-06 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3024437 OL VIO INVOICED 2019-05-01 125 OL - Other Violation
2789942 LICENSE CREDITED 2018-05-15 320 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2790052 LICENSE CREDITED 2018-05-15 320 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2789931 DCA-SUS CREDITED 2018-05-15 200 Suspense Account
2789929 BLUEDOT INVOICED 2018-03-29 320 Stoop Line Stand Blue Dot Fee, Fruit, Veg, Soft Drinks, Flowers
2766355 BLUEDOT CREDITED 2018-03-29 480 Stoop Line Stand Blue Dot Fee, Fruit, Veg, Soft Drinks, Flowers
2765425 LICENSE CREDITED 2018-03-28 120 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2765466 LICENSE2 CREDITED 2018-03-28 60 Stoop Line Stand, Confectionery or Ice Cream

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2015-09-07 Settlement (Pre-Hearing) UNLIC STOOPLINE STAND 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
13672.00
Total Face Value Of Loan:
13672.00

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13672
Current Approval Amount:
13672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13825.95

Date of last update: 27 Mar 2025

Sources: New York Secretary of State