Search icon

ADOBE FLOWERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADOBE FLOWERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1980 (45 years ago)
Entity Number: 647419
ZIP code: 11961
County: Suffolk
Place of Formation: New York
Address: 448 ROUTE 25, RIDGE, NY, United States, 11961
Principal Address: 157 LAKESIDE TRAIL, RIDGE, NY, United States, 11961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH A RUTH Chief Executive Officer 157 LAKESIDE TRAIL, RIDGE, NY, United States, 11961

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 448 ROUTE 25, RIDGE, NY, United States, 11961

Licenses

Number Type Address Description
471680 Plant Dealers 448 RT 25, RIDGE, NY, 11961 Floral Shop

History

Start date End date Type Value
2006-07-27 2010-08-20 Address 157 LAKESIDE TRAIL, RIDGE, NY, 11961, 3222, USA (Type of address: Chief Executive Officer)
2004-09-07 2010-08-20 Address 448 ROUTE 25, RIDGE, NY, 11961, 2801, USA (Type of address: Service of Process)
2004-09-07 2010-08-20 Address 157 LAKESIDE TRAIL, RIDGE, NY, 11961, 3222, USA (Type of address: Principal Executive Office)
2004-09-07 2006-07-27 Address NATIONAL FLORAL DESIGN, 448 ROUTE 25, RIDGE, NY, 11961, 2801, USA (Type of address: Chief Executive Officer)
1998-08-17 2004-09-07 Address 448 RTE 25A, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180803006480 2018-08-03 BIENNIAL STATEMENT 2018-08-01
140808006188 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120816002758 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100820002705 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080801002042 2008-08-01 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
17487.00
Total Face Value Of Loan:
17487.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17487
Current Approval Amount:
17487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17703.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State