Search icon

FLATLANDS BEVERAGE DISTRIBUTORS, INC.

Company Details

Name: FLATLANDS BEVERAGE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1988 (37 years ago)
Date of dissolution: 13 Apr 2022
Entity Number: 1274622
ZIP code: 11530
County: Kings
Place of Formation: New York
Address: 1325 FRANKLIN AVE / SUITE, GARDEN CITY, NY, United States, 11530
Principal Address: 214 WAVERLY AVE, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEINSTEIN KAPLAN & COHEN DOS Process Agent 1325 FRANKLIN AVE / SUITE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
LARRY LITMAN Chief Executive Officer 9701 AVE D, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2020-07-13 2022-08-30 Address 9701 AVE D, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2020-07-13 2022-08-30 Address 1325 FRANKLIN AVE / SUITE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-06-20 2020-07-13 Address 1325 FRANKLIN AVE / SUITE 210, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-09-09 2006-06-20 Address 1325 FRANKLIN AVE, STE 210, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1996-08-06 2004-09-09 Address 1325 FRANKLIN AVE, STE 210, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1996-08-06 2020-07-13 Address 777 BERRIMAN ST, BROOKLYN, NY, 11208, 5733, USA (Type of address: Chief Executive Officer)
1993-08-27 1996-08-06 Address P.O. BOX 404, 60 CUTTER MILL ROAD, GREAT NECK, NY, 11022, USA (Type of address: Service of Process)
1993-08-27 1996-08-06 Address 9701 AVENUE D, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1993-02-25 1993-08-27 Address P.O. BOX 404, SIXTY CUTTER MILL ROAD, GREAT NECK, NY, 11022, USA (Type of address: Service of Process)
1993-02-25 2004-09-09 Address 182 SURREY COMMONS, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220830003728 2022-04-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-13
200713060398 2020-07-13 BIENNIAL STATEMENT 2020-07-01
120712006365 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100723002695 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080716002341 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060620002427 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040909002716 2004-09-09 BIENNIAL STATEMENT 2004-07-01
020620002439 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000703002135 2000-07-03 BIENNIAL STATEMENT 2000-07-01
980717002106 1998-07-17 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1557307210 2020-04-15 0202 PPP 9701 Ave D, Brooklyn, NY, 11236
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42800
Loan Approval Amount (current) 42800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43078.2
Forgiveness Paid Date 2020-12-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State