Search icon

ASSOCIATED CUT FLOWER CO., INC.

Company Details

Name: ASSOCIATED CUT FLOWER CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2016 (8 years ago)
Entity Number: 5059858
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 131 W. 28TH STREET, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASSOCIATED CUT FLOWER CO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 135658622 2024-07-31 ASSOCIATED CUT FLOWER CO INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453110
Sponsor’s telephone number 2123677800
Plan sponsor’s address 131 W 28TH ST FRNT 1, NEW YORK, NY, 100016107

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing JOHN KIAMOS
ASSOCIATED CUT FLOWER CO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 135658622 2023-07-31 ASSOCIATED CUT FLOWER CO INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453110
Sponsor’s telephone number 2123677800
Plan sponsor’s address 131 W 28TH ST FRNT 1, NEW YORK, NY, 100016107

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing JOHN KIAMOS
ASSOCIATED CUT FLOWER CO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 135658622 2022-08-01 ASSOCIATED CUT FLOWER CO INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453110
Sponsor’s telephone number 2123677800
Plan sponsor’s address 131 W 28TH ST FRNT 1, NEW YORK, NY, 100016107

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing CAROLYN CRITCHLOW
ASSOCIATED CUT FLOWER CO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 135658622 2021-07-30 ASSOCIATED CUT FLOWER CO INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453110
Sponsor’s telephone number 2123677800
Plan sponsor’s address 131 W 28TH ST FRNT 1, NEW YORK, NY, 100016107

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing JOHN KIAMOS
ASSOCIATED CUT FLOWER CO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 135658622 2020-10-15 ASSOCIATED CUT FLOWER CO INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453110
Sponsor’s telephone number 2123677800
Plan sponsor’s address 131 W 28TH ST FRNT 1, NEW YORK, NY, 100016107

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JOHN KIAMOS
ASSOCIATED CUT FLOWER CO INC 401 K PROFIT SHARING PLAN TRUST 2018 135658622 2019-10-14 ASSOCIATED CUT FLOWER CO INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453110
Sponsor’s telephone number 2123677800
Plan sponsor’s address 131 W 28TH ST FRNT 1, NEW YORK, NY, 100016107

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing JOHN KIAMOS
ASSOCIATED CUT FLOWER CO INC 401(K) PROFIT SHARING PLAN & TRUST 2017 135658622 2018-10-15 ASSOCIATED CUT FLOWER CO INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453110
Sponsor’s telephone number 2123677800
Plan sponsor’s address 131 W 28TH ST FRNT 1, NEW YORK, NY, 100016107

Plan administrator’s name and address

Administrator’s EIN 135658622
Plan administrator’s name ASSOCIATED CUT FLOWER CO INC
Plan administrator’s address 131 W 28TH ST FRNT 1, NEW YORK, NY, 100016107
Administrator’s telephone number 2123677800

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing CAROLYN CRITCHLOW
ASSOCIATED CUT FLOWER CO INC 401 K PROFIT SHARING PLAN TRUST 2016 135658622 2017-07-31 ASSOCIATED CUT FLOWER CO INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453110
Sponsor’s telephone number 2123677800
Plan sponsor’s address 131 W 28TH ST FRNT 1, NEW YORK, NY, 100016107

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing JOHN KIAMOS
ASSOCIATED CUT FLOWER CO INC 401 K PROFIT SHARING PLAN TRUST 2015 135658622 2016-08-01 ASSOCIATED CUT FLOWER CO INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453110
Sponsor’s telephone number 2123677800
Plan sponsor’s address 131 W 28TH ST FRNT 1, NEW YORK, NY, 100016107

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing JOHN KIAMOS
ASSOCIATED CUT FLOWER CO INC 401 K PROFIT SHARING PLAN TRUST 2014 135658622 2015-08-03 ASSOCIATED CUT FLOWER CO INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453110
Sponsor’s telephone number 2123677800
Plan sponsor’s address 131 W 28TH ST FRNT 1, NEW YORK, NY, 100016107

Signature of

Role Plan administrator
Date 2015-08-03
Name of individual signing JOHN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 W. 28TH STREET, NEW YORK, NY, United States, 10001

Licenses

Number Type Address Description
661677 Plant Dealers 131 WEST 28TH ST, NEW YORK, NY, 10001 Floral Shop

Filings

Filing Number Date Filed Type Effective Date
161230000397 2016-12-30 APPLICATION OF AUTHORITY 2016-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7597218608 2021-03-24 0202 PPS 131 W 28th St, New York, NY, 10001-6107
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199857
Loan Approval Amount (current) 199857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6107
Project Congressional District NY-12
Number of Employees 9
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201294.86
Forgiveness Paid Date 2021-12-09
5906727204 2020-04-27 0202 PPP 131 West 28th Street, New York, NY, 10001
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257300
Loan Approval Amount (current) 257300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 259565.67
Forgiveness Paid Date 2021-03-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State