Search icon

DAISY FLOWERS, INC.

Company Details

Name: DAISY FLOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2016 (9 years ago)
Entity Number: 4996262
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 285 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 285 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
JUNG SOOK RHO Chief Executive Officer 4334 195TH STREET, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date Address Description
659955 No data Plant Dealers No data No data 285 AMSTERDAM AVE, NEW YORK, NY, 10023 Floral Shop
2077031-DCA Inactive Business 2018-08-14 2022-03-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
190425060249 2019-04-25 BIENNIAL STATEMENT 2018-08-01
160819010053 2016-08-19 CERTIFICATE OF INCORPORATION 2016-08-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3275927 LL VIO INVOICED 2020-12-29 500 LL - License Violation
3257302 LL VIO CREDITED 2020-11-13 250 LL - License Violation
3235578 LL VIO VOIDED 2020-09-25 500 LL - License Violation
3169187 RENEWAL INVOICED 2020-03-12 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3160857 LL VIO VOIDED 2020-02-21 250 LL - License Violation
3008323 LL VIO INVOICED 2019-03-27 250 LL - License Violation
2807612 LICENSE INVOICED 2018-07-10 320 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2800804 PL VIO INVOICED 2018-06-19 500 PL - Padlock Violation
2795847 PL VIO CREDITED 2018-06-04 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-06 Default Decision Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 No data 1 No data
2019-03-14 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
2000.00
Total Face Value Of Loan:
2000.00
Date:
2020-06-12
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:
2000.00
Total Face Value Of Loan:
2000.00
Date:
2020-05-04
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:
2000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000
Current Approval Amount:
2000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2013.86
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000
Current Approval Amount:
2000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2026.52

Date of last update: 24 Mar 2025

Sources: New York Secretary of State