Search icon

EVERGREEN FLOWER INC

Company Details

Name: EVERGREEN FLOWER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2016 (9 years ago)
Entity Number: 5000546
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-42 MAIN STREET, FLUSHING, NY, United States, 11355
Principal Address: 41-42 main street, flushing, NY, United States, 11355

Contact Details

Phone +1 718-939-3385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-42 MAIN STREET, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
VIVIAN CHEUNG Chief Executive Officer 41-42 MAIN STREET, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2045572-DCA Active Business 2016-11-15 2024-03-31

History

Start date End date Type Value
2016-12-30 2024-05-30 Address 41-42 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2016-08-29 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-29 2016-12-30 Address 41-28 MAIN ST, #5, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530017663 2024-05-30 BIENNIAL STATEMENT 2024-05-30
161230000350 2016-12-30 CERTIFICATE OF CHANGE 2016-12-30
160829010400 2016-08-29 CERTIFICATE OF INCORPORATION 2016-08-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3429435 RENEWAL INVOICED 2022-03-22 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3378188 LICENSEDOC15 INVOICED 2021-10-05 15 License Document Replacement
3149852 RENEWAL INVOICED 2020-01-28 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3066795 LL VIO INVOICED 2019-07-29 500 LL - License Violation
3040176 LL VIO CREDITED 2019-05-29 250 LL - License Violation
2968072 OL VIO INVOICED 2019-01-25 500 OL - Other Violation
2936461 OL VIO CREDITED 2018-11-29 250 OL - Other Violation
2934504 LL VIO INVOICED 2018-11-26 250 LL - License Violation
2744852 RENEWAL INVOICED 2018-02-16 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2477480 LICENSE INVOICED 2016-10-27 240 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-20 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2018-11-16 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2018-11-16 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11225
Current Approval Amount:
11225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11299.73
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11225
Current Approval Amount:
11225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11331.1

Date of last update: 24 Mar 2025

Sources: New York Secretary of State