Search icon

BEAUTIFUL FLOWERS NEW YORK INC.

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 Address 23 PROSPECT ST, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
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 2024-01-30 Address 32 Pearsall Avenue, Apt 4F, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2024-01-29 2024-01-30 Address 23 PROSPECT ST, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 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
2021-12-29 2024-01-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2015-03-20 2024-01-29 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8442039010 2021-05-27 0235 PPP 23 Prospect St, Glen Head, NY, 11545-1811
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5027.29
Loan Approval Amount (current) 5027.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Head, NASSAU, NY, 11545-1811
Project Congressional District NY-03
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5086.92
Forgiveness Paid Date 2022-08-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State