Search icon

JROSE WHOLESALE FLOWERS CORP.

Company Details

Name: JROSE WHOLESALE FLOWERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2011 (13 years ago)
Entity Number: 4159687
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 117 WEST 28TH STREET, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-594-0400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TROY BAKSH Chief Executive Officer 1338 46TH STREET, NORTH BERGEN, NJ, United States, 07407

DOS Process Agent

Name Role Address
JROSE WHOLESALE FLOWERS CORP. DOS Process Agent 117 WEST 28TH STREET, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2090026-DCA Inactive Business 2019-08-28 2020-03-31

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 1338 46TH STREET, NORTH BERGEN, NJ, 07407, USA (Type of address: Chief Executive Officer)
2013-11-06 2023-06-02 Address 1338 46TH STREET, NORTH BERGEN, NJ, 07407, USA (Type of address: Chief Executive Officer)
2011-10-31 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-31 2023-06-02 Address 117 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602002774 2023-06-02 BIENNIAL STATEMENT 2021-10-01
131106002319 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111031000214 2011-10-31 CERTIFICATE OF INCORPORATION 2011-10-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-07 No data 117 W 28TH ST, Manhattan, NEW YORK, NY, 10001 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-12 No data 117 W 28TH ST, Manhattan, NEW YORK, NY, 10001 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-22 No data 117 W 28TH ST, Manhattan, NEW YORK, NY, 10001 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
3077244 LICENSE CREDITED 2019-08-28 400 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3077246 LICENSE CREDITED 2019-08-28 400 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3077249 DCA-MFAL INVOICED 2019-08-28 320 Manual Fee Account Licensing
3074213 LICENSE INVOICED 2019-08-19 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3068659 LICENSE CREDITED 2019-08-01 320 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3077029 LICENSE CREDITED 2019-08-01 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3077242 LICENSE CREDITED 2019-08-01 400 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3064807 PL VIO INVOICED 2019-07-23 500 PL - Padlock Violation
3064701 PL VIO CREDITED 2019-07-23 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-22 Pleaded UNLIC STOOPLINE STAND 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6285877400 2020-05-14 0202 PPP 117 West 28 Street, New York, NY, 10001
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64190
Loan Approval Amount (current) 64190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10001-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 424930
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65149.28
Forgiveness Paid Date 2021-11-04
4530988400 2021-02-06 0202 PPS 117 W 28th St, New York, NY, 10001-6377
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61690
Loan Approval Amount (current) 61690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529811
Servicing Lender Name TimePayment Corp.
Servicing Lender Address 1600 District Avenue, Suite 200, Burlington, MA, 01803
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, 10001-6377
Project Congressional District NY-12
Number of Employees 10
NAICS code 424930
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529811
Originating Lender Name TimePayment Corp.
Originating Lender Address Burlington, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62120.12
Forgiveness Paid Date 2021-10-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State