Search icon

JEROME FLORIST, INC.

Company Details

Name: JEROME FLORIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1979 (46 years ago)
Entity Number: 552351
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1379 MADISON AVENUE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1379 MADISON AVENUE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
PETER STAMOS Chief Executive Officer 1379 MADISON AVENUE, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
132980891
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-17 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20180117023 2018-01-17 ASSUMED NAME LLC INITIAL FILING 2018-01-17
130430002109 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110422002085 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090330002144 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070406003205 2007-04-06 BIENNIAL STATEMENT 2007-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2966703 CL VIO INVOICED 2019-01-23 175 CL - Consumer Law Violation
2548228 OL VIO INVOICED 2017-02-07 250 OL - Other Violation
2240595 CL VIO CREDITED 2015-12-23 175 CL - Consumer Law Violation
209230 OL VIO INVOICED 2013-01-24 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-10 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2017-01-18 Pleaded BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 2 2 No data No data
2015-12-16 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
108150.00
Total Face Value Of Loan:
108150.00
Date:
2020-05-02
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:
93412.00
Total Face Value Of Loan:
93412.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93412
Current Approval Amount:
93412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94225.72
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108150
Current Approval Amount:
108150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108968.46

Date of last update: 18 Mar 2025

Sources: New York Secretary of State