Search icon

KINERET FLORIST INC

Company claim

Is this your business?

Get access!

Company Details

Name: KINERET FLORIST INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2014 (11 years ago)
Entity Number: 4655759
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1164 58 street, BROOKLYN, NY, United States, 11219
Principal Address: 5306 13TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMUEL GRUNFELD DOS Process Agent 1164 58 street, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MORDECHAI LICHTENSTADTER Chief Executive Officer 5306 13TH AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-05-21 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-21 2025-05-21 Address 5306 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2025-05-20 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2025-05-21 Address 1164 58 street, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2023-10-31 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250521001251 2025-05-21 BIENNIAL STATEMENT 2025-05-21
231031003021 2023-10-31 BIENNIAL STATEMENT 2022-10-01
141023010329 2014-10-23 CERTIFICATE OF INCORPORATION 2014-10-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3150925 OL VIO INVOICED 2020-01-31 250 OL - Other Violation
3120978 OL VIO CREDITED 2019-11-29 125 OL - Other Violation
3091126 OL VIO CREDITED 2019-09-30 125 OL - Other Violation
1611750 APPEAL INVOICED 2014-03-05 25 Appeal Filing Fee
1594639 CL VIO INVOICED 2014-02-19 350 CL - Consumer Law Violation
1594640 OL VIO INVOICED 2014-02-19 250 OL - Other Violation
1537634 SCALE-01 INVOICED 2013-12-17 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-18 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
14760.00
Total Face Value Of Loan:
14760.00
Date:
2020-07-07
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:
-15700.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
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:
123100.00
Total Face Value Of Loan:
123100.00

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14760
Current Approval Amount:
14760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14981.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State