Search icon

FLEURS DU MOIS INC.

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
2015-02-09 2024-10-22 Address 20 RIVER ROAD, 6E, NEW YORK, NY, 10044, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4188198403 2021-02-06 0202 PPS 224 W 35th St Ste 1007, New York, NY, 10001-2533
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17082
Loan Approval Amount (current) 17082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2533
Project Congressional District NY-12
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17311.66
Forgiveness Paid Date 2022-06-16
7693007107 2020-04-14 0202 PPP 20 RIVER RD APT 6E, New York City, NY, 10044
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20772
Loan Approval Amount (current) 20772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10044-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17777.62
Forgiveness Paid Date 2021-08-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State