Search icon

SPRING FLORISTS INC.

Company Details

Name: SPRING FLORISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2012 (13 years ago)
Date of dissolution: 22 Feb 2024
Entity Number: 4239868
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 56-11 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385
Principal Address: 5611 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-366-2818

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56-11 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
CHAO MING YE Chief Executive Officer 5611 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
1433394-DCA Active Business 2012-06-08 2024-03-31

History

Start date End date Type Value
2017-07-03 2024-03-22 Address 5611 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2012-06-13 2024-03-22 Address 56-11 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2012-05-03 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-03 2012-06-13 Address 82 RUTGERS SLIP, APT. 22C, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322002201 2024-02-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-22
170703007101 2017-07-03 BIENNIAL STATEMENT 2016-05-01
120613000166 2012-06-13 CERTIFICATE OF CHANGE 2012-06-13
120503000061 2012-05-03 CERTIFICATE OF INCORPORATION 2012-05-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-27 No data 5611 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-03 No data 5611 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-16 No data 5611 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-12 No data 5611 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No 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
3413509 RENEWAL INVOICED 2022-02-02 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3161694 RENEWAL INVOICED 2020-02-24 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2731266 RENEWAL INVOICED 2018-01-20 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2306686 LICENSEDOC0 INVOICED 2016-03-23 0 License Document Replacement, Lost in Mail
2289388 RENEWAL INVOICED 2016-03-01 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1713638 LICENSEDOC15 INVOICED 2014-06-24 15 License Document Replacement
1614752 RENEWAL INVOICED 2014-03-07 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
185935 OL VIO INVOICED 2012-09-18 250 OL - Other Violation
1144402 LICENSE INVOICED 2012-06-09 320 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5617428502 2021-03-01 0202 PPS 5611 Myrtle Ave # 1, Ridgewood, NY, 11385-4735
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14252
Loan Approval Amount (current) 14252
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 Ridgewood, QUEENS, NY, 11385-4735
Project Congressional District NY-07
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14343.95
Forgiveness Paid Date 2021-10-26
2285617710 2020-05-01 0202 PPP 5611 MYRTLE AVE, RIDGEWOOD, NY, 11385
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11892
Loan Approval Amount (current) 11892
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 RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12029.26
Forgiveness Paid Date 2021-06-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State