Name: | FLOWERS BY G INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 2014 (10 years ago) |
Entity Number: | 4658499 |
ZIP code: | 08701 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 640 Cross St, Unit 76, Lakewood, NJ, United States, 08701 |
Address: | 640 Cross Street, Unit 76, Lakewood, NJ, United States, 08701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEMS FLOWERS INC. | DOS Process Agent | 640 Cross Street, Unit 76, Lakewood, NJ, United States, 08701 |
Name | Role | Address |
---|---|---|
GERSHON DOPPELT | Chief Executive Officer | 1226 CRESCENT AVE, ROSELLE, NJ, United States, 07203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-28 | 2024-11-28 | Address | 1226 CRESCENT AVE, ROSELLE, NJ, 07203, USA (Type of address: Chief Executive Officer) |
2024-11-28 | 2024-11-28 | Address | 5716 11TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2024-11-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-17 | 2023-10-17 | Address | 5716 11TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2024-11-28 | Address | 5716 11TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2024-11-28 | Address | 5716 11th Avenue, Brooklyn, NY, 11219, USA (Type of address: Service of Process) |
2021-05-27 | 2023-10-17 | Address | 5716 11TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2021-05-27 | 2023-10-17 | Address | 131 42ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2014-10-29 | 2021-05-27 | Address | 1160 59TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2014-10-29 | 2023-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241128000173 | 2024-11-28 | BIENNIAL STATEMENT | 2024-11-28 |
231017002654 | 2023-10-17 | BIENNIAL STATEMENT | 2022-10-01 |
210527060150 | 2021-05-27 | BIENNIAL STATEMENT | 2020-10-01 |
141029010304 | 2014-10-29 | CERTIFICATE OF INCORPORATION | 2014-10-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1589698604 | 2021-03-13 | 0202 | PPS | 1160 59th St Apt 2F, Brooklyn, NY, 11219-4908 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3939437306 | 2020-04-29 | 0202 | PPP | 1160 59th Street, Apt. F2, Brooklyn, NY, 11219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 08 Mar 2025
Sources: New York Secretary of State