Search icon

24 MINI MARKET FLOWER INC

Company Details

Name: 24 MINI MARKET FLOWER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 2018 (7 years ago)
Date of dissolution: 01 Jun 2021
Entity Number: 5301362
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2835 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 646-409-0602

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2835 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2074266-1-DCA Inactive Business 2018-06-22 2021-11-30
2069917-DCA Inactive Business 2018-04-23 2022-03-31
2069894-1-DCA Inactive Business 2018-04-23 2021-12-31

Filings

Filing Number Date Filed Type Effective Date
210601000602 2021-06-01 CERTIFICATE OF DISSOLUTION 2021-06-01
180309010422 2018-03-09 CERTIFICATE OF INCORPORATION 2018-03-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3183973 RENEWAL INVOICED 2020-06-23 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3124615 RENEWAL INVOICED 2019-12-09 200 Tobacco Retail Dealer Renewal Fee
3105521 RENEWAL INVOICED 2019-10-22 200 Electronic Cigarette Dealer Renewal
3043392 OL VIO INVOICED 2019-06-06 250 OL - Other Violation
3043391 CL VIO INVOICED 2019-06-06 175 CL - Consumer Law Violation
3017370 OL VIO VOIDED 2019-04-11 250 OL - Other Violation
3017369 CL VIO VOIDED 2019-04-11 175 CL - Consumer Law Violation
2780766 LICENSE INVOICED 2018-04-24 200 Electronic Cigarette Dealer License Fee
2770220 LICENSE INVOICED 2018-04-03 200 Tobacco Retail Dealer License Fee
2766814 BLUEDOT INVOICED 2018-03-30 800 Stoop Line Stand Blue Dot Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-04-03 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
15832.00
Total Face Value Of Loan:
15832.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
37200.00
Total Face Value Of Loan:
37200.00
Date:
2020-05-21
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:
10832.00
Total Face Value Of Loan:
10832.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15832
Current Approval Amount:
15832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15965.16
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10832
Current Approval Amount:
10832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10940.02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State