Search icon

FIORI FLOWERS CORP.

Company Details

Name: FIORI FLOWERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2018 (7 years ago)
Entity Number: 5371865
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1122 AVENUE U, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1122 AVENUE U, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
DONGSUK LEE Chief Executive Officer 1122 AVENUE U, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2080395-DCA Active Business 2018-12-03 2024-03-31

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 1122 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2018-07-09 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-09 2024-07-17 Address 1122 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717001650 2024-07-17 BIENNIAL STATEMENT 2024-07-17
221003002833 2022-10-03 BIENNIAL STATEMENT 2022-07-01
211221003403 2021-12-21 BIENNIAL STATEMENT 2021-12-21
180709010145 2018-07-09 CERTIFICATE OF INCORPORATION 2018-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-10 No data 1122 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-10 No data 1122 AVENUE M, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-14 No data 1122 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-18 No data 1122 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3427679 RENEWAL INVOICED 2022-03-17 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3149792 RENEWAL INVOICED 2020-01-28 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3050126 CL VIO INVOICED 2019-06-24 175 CL - Consumer Law Violation
3008424 PL VIO INVOICED 2019-03-27 100 PL - Padlock Violation
2933346 PL VIO CREDITED 2018-11-23 3100 PL - Padlock Violation
2894045 PL VIO CREDITED 2018-10-01 500 PL - Padlock Violation
2831749 DCA-SUS CREDITED 2018-08-22 300 Suspense Account
2830319 LICENSE INVOICED 2018-08-17 640 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2831748 INSPECT INVOICED 2018-08-17 0 Stoop Line Stand, Inspection Fee 5.01-10 Ft.
2830320 INSPECT CREDITED 2018-08-17 300 Stoop Line Stand, Inspection Fee 5.01-10 Ft.

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-10 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6456658700 2021-04-04 0202 PPP 1122 Avenue U, Brooklyn, NY, 11223-5020
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9635
Loan Approval Amount (current) 9635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-5020
Project Congressional District NY-08
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9690.08
Forgiveness Paid Date 2021-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308817 Americans with Disabilities Act - Other 2023-11-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-30
Termination Date 2024-05-03
Section 1201
Status Terminated

Parties

Name MARTIN
Role Plaintiff
Name FIORI FLOWERS CORP.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State