Search icon

RICHARD SALOME FLOWERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD SALOME FLOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1982 (43 years ago)
Entity Number: 770931
ZIP code: 10106
County: New York
Place of Formation: New York
Address: 888 7TH AVE SUITE 2808, NEW YORK, NY, United States, 10106
Principal Address: 1934 A LEXINGTON AVE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-988-2933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN M FRANKLIN ATTY DOS Process Agent 888 7TH AVE SUITE 2808, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
RICHARD SALOME Chief Executive Officer FLOWERS INC, 1034 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
2091597-DCA Inactive Business 2019-10-22 2022-03-31

History

Start date End date Type Value
2000-06-05 2010-06-10 Address 1034S LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-05-20 2000-06-05 Address 888 7TH AVE, STE 2808, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
1996-05-08 2000-06-05 Address 79-10 34TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1996-05-08 2000-06-05 Address 1034 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-06-06 1996-05-08 Address 79-10 34TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100610002685 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080519002615 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060510003388 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040512002624 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020419002526 2002-04-19 BIENNIAL STATEMENT 2002-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3163354 RENEWAL INVOICED 2020-02-28 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3104801 BLUEDOT2 INVOICED 2019-10-21 0 Stoop Line Stand Blue Dot Fee, Confectionery or Ice Cream
3104797 LICENSE INVOICED 2019-10-21 40 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

USAspending Awards / Financial Assistance

Date:
2010-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,297
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,297
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,330.67
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $2,292
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$22,300
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,550
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,606.26
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $5,550

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State