Search icon

KINERET FLORIST INC

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
2014-10-23 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-23 2023-10-31 Address 5306 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-18 No data 5306 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-04 No data 5306 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5908898100 2020-07-20 0202 PPP 5306 13th Avenue, Brooklyn, NY, 11219-3804
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14760
Loan Approval Amount (current) 14760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11219-3804
Project Congressional District NY-10
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14981.6
Forgiveness Paid Date 2022-01-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State