Search icon

LITTLE FLOWER SHOPPE, INC.

Company Details

Name: LITTLE FLOWER SHOPPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1983 (42 years ago)
Entity Number: 827804
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 66-33 79 Place, Middle Village, NY, United States, 11379
Principal Address: 66-48 80TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-326-9146

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66-33 79 Place, Middle Village, NY, United States, 11379

Chief Executive Officer

Name Role Address
BENEDETTO BONELLO Chief Executive Officer 66-33 79TH PLACE, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date Address Description
632067 No data Plant Dealers No data No data 66-48 80TH STREET, MIDDLE VILLAGE, NY, 11379 Floral Shop
2043364-DCA Active Business 2016-09-06 2024-03-31 No data No data
0818340-DCA Inactive Business 2006-12-01 2018-03-31 No data No data

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 66-35 79TH PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 66-33 79TH PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 66-33 79TH PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 66-35 79TH PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-02 Address 66-33 79 Place, Middle Village, NY, 11379, USA (Type of address: Service of Process)
2023-03-10 2025-03-02 Address 66-33 79TH PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2025-03-02 Address 66-35 79TH PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2015-03-03 2023-03-10 Address 66-35 79TH PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2012-01-11 2015-03-03 Address 66-35 79TH PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250302022020 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230310003526 2023-03-10 BIENNIAL STATEMENT 2023-03-01
220313000166 2022-03-13 BIENNIAL STATEMENT 2021-03-01
150303007332 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130319006301 2013-03-19 BIENNIAL STATEMENT 2013-03-01
120111003128 2012-01-11 BIENNIAL STATEMENT 2011-03-01
930805002613 1993-08-05 BIENNIAL STATEMENT 1993-03-01
A959355-4 1983-03-14 CERTIFICATE OF INCORPORATION 1983-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-18 No data 6648 80TH ST, Queens, MIDDLE VILLAGE, NY, 11379 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-14 No data 6648 80TH ST, Queens, MIDDLE VILLAGE, NY, 11379 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-22 No data 6648 80TH ST, Queens, MIDDLE VILLAGE, NY, 11379 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-31 No data 6648 80TH ST, Queens, MIDDLE VILLAGE, NY, 11379 No Violation Issued 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
3410419 RENEWAL INVOICED 2022-01-27 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3148713 RENEWAL INVOICED 2020-01-25 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2738051 RENEWAL INVOICED 2018-01-31 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2407592 LICENSE INVOICED 2016-09-02 960 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2299157 RENEWAL INVOICED 2016-03-15 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1588644 RENEWAL INVOICED 2014-02-11 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1277005 RENEWAL INVOICED 2012-01-11 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1277007 CNV_TFEE INVOICED 2010-10-20 4.800000190734863 WT and WH - Transaction Fee
1277006 RENEWAL INVOICED 2010-10-20 240 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1277008 RENEWAL INVOICED 2010-01-28 320 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
4189378607 2021-03-18 0202 PPS 6648 80th St, Middle Village, NY, 11379-2726
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52850
Loan Approval Amount (current) 52850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-2726
Project Congressional District NY-06
Number of Employees 11
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53174.44
Forgiveness Paid Date 2021-10-27
6533647107 2020-04-14 0202 PPP 66-48 80TH STREET, Middle Village, NY, 11379
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45742
Loan Approval Amount (current) 45742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 10
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46064.21
Forgiveness Paid Date 2021-02-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State