Search icon

FLOWERBAKE INC.

Company Details

Name: FLOWERBAKE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2017 (8 years ago)
Entity Number: 5121419
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207
Principal Address: 15 ORCHARD STREET, MOUNT VERNON, NY, United States, 10552

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANGELA SCALAMOGNA Chief Executive Officer 15 ORCHARD STREET, MOUNT VERNON, NY, United States, 10552

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 15 ORCHARD STREET, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-05-01 2023-05-01 Address 15 ORCHARD STREET, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-05-30 Address 15 ORCHARD STREET, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-05-30 Address 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-05-01 2024-05-30 Address 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-04-28 2023-05-01 Address 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2019-05-06 2023-05-01 Address 15 ORCHARD STREET, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2017-04-18 2023-05-01 Address 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-04-18 2023-05-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240530020799 2024-05-15 CERTIFICATE OF CHANGE BY ENTITY 2024-05-15
230501003053 2023-05-01 BIENNIAL STATEMENT 2023-04-01
210428060132 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190506061530 2019-05-06 BIENNIAL STATEMENT 2019-04-01
170418010221 2017-04-18 CERTIFICATE OF INCORPORATION 2017-04-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-06 FLOWERBAKE 494 NEW ROCHELLE ROAD, BRONXVILLE, Westchester, NY, 10708 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8250637408 2020-05-18 0202 PPP 15 Orchard Street, Mount Vernon, NY, 10552
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10250
Loan Approval Amount (current) 10250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10552-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10355.87
Forgiveness Paid Date 2021-06-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State