Search icon

ANGELICA FLOWERS AND EVENTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ANGELICA FLOWERS AND EVENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2011 (14 years ago)
Entity Number: 4056692
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 436 HUDSON STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
ANGELICA FLOWERS AND EVENTS, LLC DOS Process Agent 436 HUDSON STREET, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
275011335
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-17 2013-02-13 Address 18 EAST 41ST STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190118060223 2019-01-18 BIENNIAL STATEMENT 2017-02-01
130614000010 2013-06-14 CERTIFICATE OF CHANGE 2013-06-14
130508001192 2013-05-08 CERTIFICATE OF PUBLICATION 2013-05-08
130213006469 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110217000446 2011-02-17 ARTICLES OF ORGANIZATION 2011-02-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2178775 OL VIO INVOICED 2015-09-29 250 OL - Other Violation
2178772 OL VIO CREDITED 2015-09-29 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-08-26 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-08-26 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
20833.33
Total Face Value Of Loan:
20833.33
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-05
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:
35473.00
Total Face Value Of Loan:
35473.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$35,473
Date Approved:
2020-06-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,473
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $35,473
Jobs Reported:
3
Initial Approval Amount:
$20,833.33
Date Approved:
2021-02-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.33
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,828.33
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State