Search icon

RICHARD SALOME FLOWERS, INC.

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)
1995-06-06 1996-05-08 Address 152 EAST 79TH STREET, NEW YORK, NY, 10021, 0424, USA (Type of address: Principal Executive Office)
1982-05-19 1998-05-20 Address 635 MADISON AVE., SUITE 1405, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
000605002446 2000-06-05 BIENNIAL STATEMENT 2000-05-01
980520002531 1998-05-20 BIENNIAL STATEMENT 1998-05-01
960508002547 1996-05-08 BIENNIAL STATEMENT 1996-05-01
950714000196 1995-07-14 CERTIFICATE OF AMENDMENT 1995-07-14
950606002195 1995-06-06 BIENNIAL STATEMENT 1993-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-18 No data 1435 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 No Evidence of Activity 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1292968503 2021-02-18 0202 PPS 1435 Lexington Ave, New York, NY, 10128-1625
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2297
Loan Approval Amount (current) 2297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-1625
Project Congressional District NY-12
Number of Employees 1
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2330.67
Forgiveness Paid Date 2022-08-15
5221897402 2020-05-12 0202 PPP 1435 Lexington Ave, New York, NY, 10128-1625
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22300
Loan Approval Amount (current) 5550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-1625
Project Congressional District NY-12
Number of Employees 1
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5606.26
Forgiveness Paid Date 2021-06-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State