Search icon

AVENUE J FLORIST LLC

Company Details

Name: AVENUE J FLORIST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2018 (7 years ago)
Entity Number: 5398909
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1502 AVENUE J, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1502 AVENUE J, BROOKLYN, NY, United States, 11230

Filings

Filing Number Date Filed Type Effective Date
200804060242 2020-08-04 BIENNIAL STATEMENT 2020-08-01
190110000348 2019-01-10 CERTIFICATE OF PUBLICATION 2019-01-10
180824010090 2018-08-24 ARTICLES OF ORGANIZATION 2018-08-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2937559 OL VIO INVOICED 2018-12-03 500 OL - Other Violation
2892181 OL VIO CREDITED 2018-09-27 250 OL - Other Violation
389721 RENEWAL INVOICED 2012-03-08 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
142937 CL VIO INVOICED 2011-01-19 250 CL - Consumer Law Violation
389722 RENEWAL INVOICED 2010-03-05 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
389723 RENEWAL INVOICED 2008-03-06 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
389724 RENEWAL INVOICED 2006-04-17 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
389725 RENEWAL INVOICED 2004-02-09 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
389719 RENEWAL INVOICED 2002-01-22 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
389720 RENEWAL INVOICED 2000-02-14 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5948968505 2021-03-02 0202 PPS 1502 Avenue J, Brooklyn, NY, 11230-3708
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15437
Loan Approval Amount (current) 15437
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-3708
Project Congressional District NY-09
Number of Employees 4
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15562.65
Forgiveness Paid Date 2021-12-28
7540217306 2020-04-30 0202 PPP 1502 AVENUE J, BROOKLYN, NY, 11230-3708
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15437.5
Loan Approval Amount (current) 15437
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 N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11230-3708
Project Congressional District NY-09
Number of Employees 4
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15592.06
Forgiveness Paid Date 2021-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307302 Americans with Disabilities Act - Other 2023-09-29 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 2023-09-29
Termination Date 2024-02-11
Section 1201
Status Terminated

Parties

Name DURANTAS
Role Plaintiff
Name AVENUE J FLORIST LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State