Search icon

106 FLOWER SHOP CORP

Company Details

Name: 106 FLOWER SHOP CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2013 (12 years ago)
Entity Number: 4456649
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 106S 106TH STREET, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-423-0172

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCILA REYES DOS Process Agent 106S 106TH STREET, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
2001535-DCA Active Business 2013-12-12 2024-03-31

Filings

Filing Number Date Filed Type Effective Date
130910000313 2013-09-10 CERTIFICATE OF INCORPORATION 2013-09-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-28 No data 172 E 106TH ST, Manhattan, NEW YORK, NY, 10029 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-29 No data 172 E 106TH ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-02 No data 172 E 106TH ST, Manhattan, NEW YORK, NY, 10029 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-17 No data 172 E 106TH ST, Manhattan, NEW YORK, NY, 10029 Pass 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
3425832 RENEWAL INVOICED 2022-03-11 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3271525 LL VIO INVOICED 2020-12-16 500 LL - License Violation
3236923 LL VIO CREDITED 2020-10-01 250 LL - License Violation
3182579 RENEWAL INVOICED 2020-06-16 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2766049 RENEWAL INVOICED 2018-03-29 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2312954 RENEWAL INVOICED 2016-03-31 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1643145 RENEWAL INVOICED 2014-04-04 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1521572 LICENSE INVOICED 2013-12-02 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
1505474 LICENSE CREDITED 2013-11-11 1480 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
1505475 INSPECT CREDITED 2013-11-11 1200 Stoop Line Stand, Inspection Fee 5.01-10 Ft.

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-28 Default Decision Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1920209006 2021-05-14 0202 PPP 172 E 106th St, New York, NY, 10029-4610
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-4610
Project Congressional District NY-13
Number of Employees 1
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3509.97
Forgiveness Paid Date 2021-09-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State