Search icon

FLOWERS BY TWILIGHT, INC.

Company Details

Name: FLOWERS BY TWILIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1983 (42 years ago)
Entity Number: 833801
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: P.O. BOX 114, HOPEWELL JCT., NY, United States, 12533
Principal Address: 555 RT 82, HOPEWELL JCT., NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE KOKONI Chief Executive Officer 555 RT 82, HOPEWELL JCT., NY, United States, 12533

DOS Process Agent

Name Role Address
TWILIGHT FLORIST DOS Process Agent P.O. BOX 114, HOPEWELL JCT., NY, United States, 12533

History

Start date End date Type Value
1983-04-08 1992-12-09 Address RT. 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030414002016 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010507002424 2001-05-07 BIENNIAL STATEMENT 2001-04-01
990428002352 1999-04-28 BIENNIAL STATEMENT 1999-04-01
970415002780 1997-04-15 BIENNIAL STATEMENT 1997-04-01
950512002040 1995-05-12 BIENNIAL STATEMENT 1993-04-01

USAspending Awards / Financial Assistance

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:
9375.00
Total Face Value Of Loan:
9375.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9375
Current Approval Amount:
9375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9447.73

Date of last update: 17 Mar 2025

Sources: New York Secretary of State