Search icon

BEAUTIFUL FLOWERS NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEAUTIFUL FLOWERS NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2015 (10 years ago)
Entity Number: 4729290
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 32 Pearsall Avenue, Apt 4F, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BEAUTIFUL FLOWERS NEW YORK INC. DOS Process Agent 32 Pearsall Avenue, Apt 4F, GLEN COVE, NY, United States, 11542

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
VIVIAN CIMMINO Chief Executive Officer 32 PEARSALL AVENUE, APT 4F, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 23 PROSPECT ST, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 32 PEARSALL AVENUE, APT 4F, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-01-29 2024-01-30 Address 32 PEARSALL AVENUE, APT 4F, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 23 PROSPECT ST, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240129001079 2024-01-29 BIENNIAL STATEMENT 2024-01-29
240130016010 2024-01-29 CERTIFICATE OF CHANGE BY ENTITY 2024-01-29
220112003565 2022-01-12 BIENNIAL STATEMENT 2022-01-12
150320010144 2015-03-20 CERTIFICATE OF INCORPORATION 2015-03-20

USAspending Awards / Financial Assistance

Date:
2021-05-27
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:
5027.29
Total Face Value Of Loan:
5027.29

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,027.29
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,027.29
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,086.92
Servicing Lender:
American Lending Center
Use of Proceeds:
Payroll: $5,025.29
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State