Search icon

WILDFLOWER EMPORIUM, INC.

Company Details

Name: WILDFLOWER EMPORIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1984 (41 years ago)
Entity Number: 893407
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 980 MCLEAN AVENUE, YONKERS, NY, United States, 10704
Principal Address: 980 MCLEAN AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILDFLOWER EMPORIUM, INC. DOS Process Agent 980 MCLEAN AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
KEVIN KEGAN Chief Executive Officer 980 MCLEAN AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2018-02-21 2020-02-03 Address 980 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1994-05-10 2000-03-09 Address 980 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1994-05-10 2018-02-21 Address 980 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1984-02-08 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-02-08 1994-05-10 Address 988 MCLEAN AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203061746 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180221006214 2018-02-21 BIENNIAL STATEMENT 2018-02-01
160205006174 2016-02-05 BIENNIAL STATEMENT 2016-02-01
140424002383 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120402002520 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100329002216 2010-03-29 BIENNIAL STATEMENT 2010-02-01
080225002044 2008-02-25 BIENNIAL STATEMENT 2008-02-01
060314002632 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040130002710 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020215002523 2002-02-15 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3882748702 2021-03-31 0202 PPS 980 McLean Ave, Yonkers, NY, 10704-4105
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65990
Loan Approval Amount (current) 65990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-4105
Project Congressional District NY-16
Number of Employees 33
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66440.9
Forgiveness Paid Date 2021-12-09
8420187201 2020-04-28 0202 PPP 980 MCLEAN AVE, YONKERS, NY, 10704-4105
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65550
Loan Approval Amount (current) 65550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-4105
Project Congressional District NY-16
Number of Employees 12
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66229.17
Forgiveness Paid Date 2021-05-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State