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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-03 No data 1 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-19 No data 1 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-06 No data 1 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-30 No data 1 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-18 No data 1 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-04 No data 1 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3721508307 2021-01-22 0202 PPS 1 Greenwich Ave, New York, NY, 10014-3543
Loan Status Date 2023-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38160
Loan Approval Amount (current) 38160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10014-3543
Project Congressional District NY-10
Number of Employees 5
NAICS code 453110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39120.8
Forgiveness Paid Date 2023-08-03
7702977304 2020-04-30 0202 PPP 1 GREENWICH AVE, NEW YORK, NY, 10014-3543
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38160
Loan Approval Amount (current) 38160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10014-3543
Project Congressional District NY-10
Number of Employees 4
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35668.81
Forgiveness Paid Date 2021-06-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State