Search icon

EMILY THOMPSON FLOWERS, INC.

Company Details

Name: EMILY THOMPSON FLOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2011 (13 years ago)
Entity Number: 4156872
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1081 PROSPECT PLACE, NEW YORK, NY, United States, 11213
Principal Address: 1081 PROSPECT PLACE, --------, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMILY THOMPSON FLOWERS, INC. DOS Process Agent 1081 PROSPECT PLACE, NEW YORK, NY, United States, 11213

Chief Executive Officer

Name Role Address
EMILY THOMPSON Chief Executive Officer 156 WEST 29TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-12-17 2019-10-02 Address 142 BEEKMAN ST, --------, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2013-12-17 2019-10-02 Address 115 8TH AVE. #4, --------, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2011-10-24 2019-10-02 Address 115 EIGHTH AVENUE, #4, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002061846 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171006006156 2017-10-06 BIENNIAL STATEMENT 2017-10-01
131217006188 2013-12-17 BIENNIAL STATEMENT 2013-10-01
111024000375 2011-10-24 CERTIFICATE OF INCORPORATION 2011-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2303267706 2020-05-01 0202 PPP 1081 Prospect Place, BROOKLYN, NY, 11213
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108762
Loan Approval Amount (current) 108762
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 10
NAICS code 453110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 109792.34
Forgiveness Paid Date 2021-04-15
2388208508 2021-02-20 0202 PPS 156 W 29th St Apt 3, New York, NY, 10001-5315
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108407
Loan Approval Amount (current) 108407
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, 10001-5315
Project Congressional District NY-12
Number of Employees 10
NAICS code 453110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 109242.16
Forgiveness Paid Date 2021-12-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State