Search icon

FLAG-CLEAN ISLAND LTD.

Headquarter

Company Details

Name: FLAG-CLEAN ISLAND LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1991 (34 years ago)
Entity Number: 1502052
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 840 WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Contact Details

Phone +1 631-767-5490

Phone +1 631-226-9800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD WENZEL DOS Process Agent 840 WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
EDWARD WENZEL Chief Executive Officer 840 WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Links between entities

Type:
Headquarter of
Company Number:
1346436
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113045462
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
23-6IO4H-SHMO Active Mold Remediation Contractor License (SH126) 2023-12-28 2026-01-31 840 Wellwood Ave, Lindenhurst, NY, 11757
2015897-DCA Active Business 2014-11-25 2025-02-28 No data

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 7 RICHARD ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-06-11 Address 840 WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240611003237 2024-06-11 BIENNIAL STATEMENT 2024-06-11
210112060796 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190109060665 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170105006201 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150406006322 2015-04-06 BIENNIAL STATEMENT 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551482 TRUSTFUNDHIC INVOICED 2022-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3551483 RENEWAL INVOICED 2022-11-09 100 Home Improvement Contractor License Renewal Fee
3273361 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
3273360 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2941762 RENEWAL INVOICED 2018-12-10 100 Home Improvement Contractor License Renewal Fee
2941761 TRUSTFUNDHIC INVOICED 2018-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484134 TRUSTFUNDHIC INVOICED 2016-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484135 RENEWAL INVOICED 2016-11-04 100 Home Improvement Contractor License Renewal Fee
1884754 LICENSE INVOICED 2014-11-17 25 Home Improvement Contractor License Fee
1884756 BLUEDOT INVOICED 2014-11-17 100 Bluedot Fee

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
207800.00
Total Face Value Of Loan:
207800.00
Date:
2020-08-17
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:
500000.00
Date:
2020-05-03
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:
207800.00
Total Face Value Of Loan:
207800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207800
Current Approval Amount:
207800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
209600.93
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207800
Current Approval Amount:
207800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
208862.09

Motor Carrier Census

DBA Name:
FLAG CARPET CLEANING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 226-4279
Add Date:
2007-03-26
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
5
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State