Search icon

FLORAISON INC.

Company Details

Name: FLORAISON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2012 (13 years ago)
Entity Number: 4306169
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: ANITA PURI, 260 A WEST OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801
Principal Address: 260 A WEST OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 516-270-4200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLORAISON INC. DOS Process Agent ANITA PURI, 260 A WEST OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
ANITA PURI Chief Executive Officer 260 A WEST OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
2046538-DCA Inactive Business 2016-12-16 2018-12-31
2046537-DCA Inactive Business 2016-12-16 2018-12-31
2046539-DCA Inactive Business 2016-12-16 2016-12-31

History

Start date End date Type Value
2012-10-10 2014-11-10 Address ANIT PURI, 260 A WEST OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141110006637 2014-11-10 BIENNIAL STATEMENT 2014-10-01
121010000553 2012-10-10 CERTIFICATE OF INCORPORATION 2012-10-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-26 No data 1069 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-29 No data 445 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-16 No data 1069 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-15 No data 445 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 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
3581729 CL VIO INVOICED 2023-01-13 150 CL - Consumer Law Violation
3581730 OL VIO INVOICED 2023-01-13 100 OL - Other Violation
3581645 PL VIO INVOICED 2023-01-13 144500 PL - Padlock Violation
3541854 CL VIO CREDITED 2022-10-25 150 CL - Consumer Law Violation
3541855 OL VIO CREDITED 2022-10-25 100 OL - Other Violation
3527367 PL VIO CREDITED 2022-09-28 500 PL - Padlock Violation
3063898 OL VIO INVOICED 2019-07-19 250 OL - Other Violation
3041469 OL VIO CREDITED 2019-05-31 125 OL - Other Violation
2783500 LL VIO INVOICED 2018-05-01 250 LL - License Violation
2765220 LL VIO CREDITED 2018-03-27 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-26 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2022-09-26 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2022-09-26 Default Decision BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data 1 No data
2019-05-16 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2018-03-15 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2018-03-15 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3396347709 2020-05-01 0235 PPP 238 West Old Country Road, Hicksville, NY, 11801
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7586.67
Forgiveness Paid Date 2021-07-02
6938908608 2021-03-23 0202 PPS 445 Fulton Street, Brooklyn, NY, 11201-5121
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6260
Loan Approval Amount (current) 6260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5121
Project Congressional District NY-10
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6296.86
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State