Search icon

ROBERT A. FLASTER, ESQ., PROFESSIONAL CORPORATION

Company Details

Name: ROBERT A. FLASTER, ESQ., PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jul 1986 (39 years ago)
Entity Number: 1099387
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 270 MADISON AVENUE, SUITE 603, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT A. FLASTER, ESQ. DOS Process Agent 270 MADISON AVENUE, SUITE 603, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
B383130-4 1986-07-22 CERTIFICATE OF INCORPORATION 1986-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1774427708 2020-05-01 0202 PPP 225 BROADWAY STE 1201, NEW YORK, NY, 10007
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121895
Loan Approval Amount (current) 121895
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 NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 70
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123404.81
Forgiveness Paid Date 2021-08-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State