Search icon

FLEURS DU MOIS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLEURS DU MOIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2015 (10 years ago)
Entity Number: 4707464
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 224 West 35th Street, St 1007, NEW YORK, NY, United States, 10001
Principal Address: 224 West 35th Street, St 1007, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLEURS DU MOIS INC DOS Process Agent 224 West 35th Street, St 1007, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
AELSON CACIQUE Chief Executive Officer 7002 KENNEDY BLVD EAST, 9J, GUTTENBERG, NJ, United States, 07093

History

Start date End date Type Value
2025-03-30 2025-03-30 Address 7002 KENNEDY BLVD EAST, 9J, GUTTENBERG, NJ, 07093, USA (Type of address: Chief Executive Officer)
2024-10-22 2025-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2025-03-30 Address 7002 KENNEDY BLVD EAST, 9J, GUTTENBERG, NJ, 07093, USA (Type of address: Chief Executive Officer)
2024-10-22 2025-03-30 Address 224 West 35th Street, St 1007, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-02-09 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250330018977 2025-03-30 BIENNIAL STATEMENT 2025-03-30
241022002491 2024-10-22 BIENNIAL STATEMENT 2024-10-22
150209000577 2015-02-09 CERTIFICATE OF INCORPORATION 2015-02-09

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
17082.00
Total Face Value Of Loan:
17082.00
Date:
2020-04-15
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:
20772.00
Total Face Value Of Loan:
20772.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17082
Current Approval Amount:
17082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17311.66
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20772
Current Approval Amount:
20772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17777.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State