Search icon

FLOWERS BY PHILIP, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FLOWERS BY PHILIP, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2013 (12 years ago)
Entity Number: 4388634
ZIP code: 10128
County: Kings
Place of Formation: New York
Address: 1311 LEXINGTON AVENUE, New York, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1311 LEXINGTON AVENUE, New York, NY, United States, 10128

Chief Executive Officer

Name Role Address
PHILIP MERCEDES Chief Executive Officer 1311 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128

Licenses

Number Type Address Description
659298 Plant Dealers 1311 LEXINGTON AVENUE, NEW YORK, NY, 10128 Floral Shop

History

Start date End date Type Value
2024-06-25 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-15 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-15 2024-06-25 Address 3303 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625004127 2024-06-25 BIENNIAL STATEMENT 2024-06-25
130415000688 2013-04-15 CERTIFICATE OF INCORPORATION 2013-04-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1807952 PROCESSING INVOICED 2014-09-29 100 License Processing Fee
1807951 DCA-SUS CREDITED 2014-09-29 220 Suspense Account
1769172 LICENSE CREDITED 2014-08-27 320 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
1547524 CL VIO INVOICED 2013-12-30 350 CL - Consumer Law Violation
1547525 OL VIO INVOICED 2013-12-30 500 OL - Other Violation
210008 OL VIO CREDITED 2013-10-10 500 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
81247.00
Total Face Value Of Loan:
81247.00
Date:
2020-06-18
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:
150000.00
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:
82828.00
Total Face Value Of Loan:
82827.50

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82828
Current Approval Amount:
82827.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83900.76
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81247
Current Approval Amount:
81247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81961.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State