Search icon

FLYNN'S CASINO, INC.

Company Details

Name: FLYNN'S CASINO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1986 (39 years ago)
Entity Number: 1095979
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 260 WEST MAIN STREET, SUITE 4, BAY SHORE, NY, United States, 11706
Principal Address: 260 W. MAIN STREET, STE 4, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 WEST MAIN STREET, SUITE 4, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
JAMES T. FLYNN Chief Executive Officer 260 W MAIN ST, STE 4, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2000-07-13 2002-07-05 Address 260 W MAIN ST, STE 4, BAY SHORE, NY, 11706, 8322, USA (Type of address: Principal Executive Office)
1998-07-07 2000-07-13 Address 260 WEST MAIN ST, BAY SHORE, NY, 11706, 8322, USA (Type of address: Principal Executive Office)
1993-03-10 2000-07-13 Address 260 WEST MAIN STREET, SUITE 4, BAY SHORE, NY, 11706, 8322, USA (Type of address: Chief Executive Officer)
1993-03-10 1998-07-07 Address 260 WEST MAIN STREET, SUITE 4, BAY SHORE, NY, 11706, 8322, USA (Type of address: Principal Executive Office)
1986-07-08 1993-03-10 Address 162 EAST CONCOURSE, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180705007038 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160701007038 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140702007076 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120706006565 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100722002434 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080723003148 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060619002898 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040823002094 2004-08-23 BIENNIAL STATEMENT 2004-07-01
020705002050 2002-07-05 BIENNIAL STATEMENT 2002-07-01
000713002513 2000-07-13 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8628168909 2021-05-11 0235 PPS 260 W Main St Ste 4, Bay Shore, NY, 11706-8322
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152278
Loan Approval Amount (current) 152278
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8322
Project Congressional District NY-02
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 153400.27
Forgiveness Paid Date 2022-02-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State