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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
65990.00
Total Face Value Of Loan:
65990.00
Date:
2020-04-28
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:
65550.00
Total Face Value Of Loan:
65550.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65990
Current Approval Amount:
65990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66440.9
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65550
Current Approval Amount:
65550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66229.17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State