Search icon

WILDFLOWER + CO., INC.

Company Details

Name: WILDFLOWER + CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2014 (11 years ago)
Entity Number: 4553844
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 249 Smith St, Suite 121, Brooklyn, NY, United States, 11231

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTA PASCIUTI Chief Executive Officer 249 SMITH ST, SUITE 121, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
ROBERTA PASCIUTI DOS Process Agent 249 Smith St, Suite 121, Brooklyn, NY, United States, 11231

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 67 35TH STREET, SUITE B508, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 249 SMITH ST, SUITE 121, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-02-27 Address 249 SMITH ST, SUITE 121, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-02-27 Address 67 35TH STREET, SUITE B508, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-02-27 2024-10-08 Address 67 35TH STREET, SUITE B508, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-10-08 Address 249 Smith St, Suite 121, Brooklyn, NY, 11231, USA (Type of address: Service of Process)
2023-02-27 2024-10-08 Address 249 SMITH ST, SUITE 121, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2020-03-04 2023-02-27 Address 67 35TH STREET, SUITE B508, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2016-03-08 2023-02-27 Address 67 35TH STREET, SUITE B508, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241008001158 2024-10-08 BIENNIAL STATEMENT 2024-10-08
230227004051 2023-02-27 BIENNIAL STATEMENT 2022-03-01
200304060084 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180306006969 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160308006141 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140331010332 2014-03-31 CERTIFICATE OF INCORPORATION 2014-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1081827707 2020-05-01 0202 PPP 67 35TH ST STE B508, BROOKLYN, NY, 11232
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13097
Loan Approval Amount (current) 13097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13317.69
Forgiveness Paid Date 2022-01-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004577 Copyright 2020-06-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-15
Termination Date 2021-07-28
Date Issue Joined 2021-03-31
Pretrial Conference Date 2021-04-02
Section 0501
Status Terminated

Parties

Name WILDFLOWER + CO., INC.
Role Plaintiff
Name MOOD APPAREL LTD.
Role Defendant
2000586 Copyright 2020-02-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-03
Termination Date 2020-07-31
Date Issue Joined 2020-05-28
Section 0501
Status Terminated

Parties

Name WILDFLOWER + CO., INC.
Role Plaintiff
Name STEVEN MADDEN, LTD.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State