Search icon

JAMES FLOWER, INC.

Company Details

Name: JAMES FLOWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2012 (13 years ago)
Entity Number: 4190561
ZIP code: 11520
County: Suffolk
Place of Formation: New York
Address: 429 ATLANTIC AVENUE SUITE 2A, FREEPORT, NY, United States, 11520
Principal Address: 429 ATLANTIC AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JMES FLOWER Chief Executive Officer 429 ATLANTIC AVE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 429 ATLANTIC AVENUE SUITE 2A, FREEPORT, NY, United States, 11520

Filings

Filing Number Date Filed Type Effective Date
140520002292 2014-05-20 BIENNIAL STATEMENT 2014-01-01
120119000462 2012-01-19 CERTIFICATE OF INCORPORATION 2012-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7559298805 2021-04-21 0235 PPP 2 Rawlings Dr, Melville, NY, 11747-4011
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15347
Loan Approval Amount (current) 15347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4011
Project Congressional District NY-01
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15455.9
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State