Search icon

FLOWER TENANTS CORP.

Company Details

Name: FLOWER TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1976 (49 years ago)
Entity Number: 400706
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE HENDRIX Chief Executive Officer 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
FLOWER TENANTS CORP. DOS Process Agent 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2001-09-28 2020-07-17 Address 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-05-25 2001-09-28 Address 291 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210709000724 2021-07-09 BIENNIAL STATEMENT 2021-07-09
200717060345 2020-07-17 BIENNIAL STATEMENT 2018-05-01
20080129027 2008-01-29 ASSUMED NAME CORP INITIAL FILING 2008-01-29
020130000047 2002-01-30 CERTIFICATE OF AMENDMENT 2002-01-30
010928000193 2001-09-28 CERTIFICATE OF CHANGE 2001-09-28

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21045.33

Date of last update: 18 Mar 2025

Sources: New York Secretary of State