Search icon

TESS FLOWER SHOP INC.

Company Details

Name: TESS FLOWER SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 2016 (9 years ago)
Date of dissolution: 14 May 2024
Entity Number: 4997294
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1171 MERRICK AVENUE, MERRICK, NY, United States, 11566
Principal Address: 1171 MERRICK AVEUNE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 1171 MERRICK AVENUE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
THERESA SOTO Chief Executive Officer 1171 MERRICK AVEUNE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2018-08-06 2024-05-30 Address 1171 MERRICK AVEUNE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2016-08-22 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-22 2024-05-30 Address 1171 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530017438 2024-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-14
180806007456 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160822010351 2016-08-22 CERTIFICATE OF INCORPORATION 2016-08-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
17800.00
Total Face Value Of Loan:
17800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17800
Current Approval Amount:
17800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18019.53

Date of last update: 24 Mar 2025

Sources: New York Secretary of State