Search icon

FLOWERS BY G INC.

Company Details

Name: FLOWERS BY G INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2014 (11 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

DOS Process Agent

Name Role Address
STEMS FLOWERS INC. DOS Process Agent 640 Cross Street, Unit 76, Lakewood, NJ, United States, 08701

Chief Executive Officer

Name Role Address
GERSHON DOPPELT Chief Executive Officer 1226 CRESCENT AVE, ROSELLE, NJ, United States, 07203

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
81872.50
Total Face Value Of Loan:
81872.50
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
81800.00
Total Face Value Of Loan:
81800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81800
Current Approval Amount:
81800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82680.75
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81872.5
Current Approval Amount:
81872.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82392.9

Date of last update: 25 Mar 2025

Sources: New York Secretary of State