Search icon

FLOWERS BY JH CORP.

Company Details

Name: FLOWERS BY JH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2013 (12 years ago)
Entity Number: 4343373
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 1 GREENWICH AVENUE, NEW YORK, NY, United States, 10014
Principal Address: 1 GREENWICH AVE, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-243-0906

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES KIM Chief Executive Officer 1 GREENWICH AVE, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 GREENWICH AVENUE, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
2073042-DCA Active Business 2018-06-11 2024-03-31

Filings

Filing Number Date Filed Type Effective Date
230126002595 2023-01-26 BIENNIAL STATEMENT 2023-01-01
211208003143 2021-12-08 BIENNIAL STATEMENT 2021-12-08
201021060485 2020-10-21 BIENNIAL STATEMENT 2019-01-01
130109000562 2013-01-09 CERTIFICATE OF INCORPORATION 2013-01-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3416757 RENEWAL INVOICED 2022-02-11 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3161442 RENEWAL INVOICED 2020-02-24 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2922141 LL VIO INVOICED 2018-11-01 250 LL - License Violation
2922142 OL VIO INVOICED 2018-11-01 250 OL - Other Violation
2801768 PL VIO INVOICED 2018-06-21 4200 PL - Padlock Violation
2796369 LICENSE INVOICED 2018-06-05 320 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2672364 PL VIO INVOICED 2017-10-02 500 PL - Padlock Violation
208495 OL VIO CREDITED 2013-10-03 950 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-10-19 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38160.00
Total Face Value Of Loan:
38160.00
Date:
2020-12-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1180000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38160.00
Total Face Value Of Loan:
38160.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38160
Current Approval Amount:
38160
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39120.8
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38160
Current Approval Amount:
38160
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35668.81

Date of last update: 26 Mar 2025

Sources: New York Secretary of State