Search icon

CITYWIDE FLOWER PLANTS INC

Company Details

Name: CITYWIDE FLOWER PLANTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2017 (8 years ago)
Entity Number: 5140771
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1423 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128
Principal Address: 1423 LEXIGTON AVENUE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED SADIK Chief Executive Officer 1423 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
CITYWIDE FLOWER PLANTS INC DOS Process Agent 1423 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128

Filings

Filing Number Date Filed Type Effective Date
210510060657 2021-05-10 BIENNIAL STATEMENT 2021-05-01
170522010078 2017-05-22 CERTIFICATE OF INCORPORATION 2017-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5150548705 2021-04-02 0202 PPP 1423 Lexington Ave, New York, NY, 10128-1613
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
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, 10128-1613
Project Congressional District NY-12
Number of Employees 1
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7540.48
Forgiveness Paid Date 2021-11-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State