Search icon

FLAMINGO TAVERN CORP.

Company Details

Name: FLAMINGO TAVERN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1989 (36 years ago)
Entity Number: 1346100
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 78-11 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 76-19 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-397-7256

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78-11 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
CASIMIRO VILLA Chief Executive Officer 78-11 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-130882 No data Alcohol sale 2023-08-24 2023-08-24 2025-09-30 78 11 ROOSEVELT AVENUE, JACKSON HEIGHTS, New York, 11372 Restaurant
1052451-DCA Inactive Business 2001-01-05 No data 2003-12-31 No data No data

History

Start date End date Type Value
1993-01-07 1999-06-11 Address 78-11 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1989-04-20 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-04-20 1993-01-07 Address 78-11 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130521006333 2013-05-21 BIENNIAL STATEMENT 2013-04-01
110426002173 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090417002497 2009-04-17 BIENNIAL STATEMENT 2009-04-01
070529002831 2007-05-29 BIENNIAL STATEMENT 2007-04-01
050520002294 2005-05-20 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
423879 RENEWAL INVOICED 2001-11-14 110 CRD Renewal Fee
423878 LICENSE INVOICED 2001-01-05 55 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
386993.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-07
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
63092.08

Court Cases

Court Case Summary

Filing Date:
2019-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GARCIA ATONDO
Party Role:
Plaintiff
Party Name:
FLAMINGO TAVERN CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State