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
030326002920 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010418002147 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990611002162 1999-06-11 BIENNIAL STATEMENT 1999-04-01
970417002195 1997-04-17 BIENNIAL STATEMENT 1997-04-01
930924002911 1993-09-24 BIENNIAL STATEMENT 1993-04-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3594567401 2020-05-07 0202 PPP 78-11 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 11
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 63092.08
Forgiveness Paid Date 2021-04-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904170 Fair Labor Standards Act 2019-07-18 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-18
Termination Date 2020-06-12
Date Issue Joined 2019-10-11
Section 0201
Sub Section DO
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State