Search icon

DAVID G. FLATT FURNITURE, LTD.

Company Details

Name: DAVID G. FLATT FURNITURE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1991 (34 years ago)
Entity Number: 1505295
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 38-42 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID G FLATT FURNITURE LTD 401(K) PROFIT SHARING PLAN & TRUST 2023 113049132 2024-07-16 DAVID G FLATT FURNITURE LTD 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 337000
Sponsor’s telephone number 7189377944
Plan sponsor’s address 38-42 REVIEW AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing DAVID FLATT
DAVID G FLATT FURNITURE LTD 401(K) PROFIT SHARING PLAN & TRUST 2022 113049132 2023-07-21 DAVID G FLATT FURNITURE LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 337000
Sponsor’s telephone number 7189377944
Plan sponsor’s address 38-42 REVIEW AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing DAVID FLATT
DAVID G FLATT FURNITURE LTD 401(K) PROFIT SHARING PLAN & TRUST 2021 113049132 2022-07-20 DAVID G FLATT FURNITURE LTD 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 337000
Sponsor’s telephone number 7189377944
Plan sponsor’s address 38-42 REVIEW AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing DAVID FLATT
DAVID G FLATT FURNITURE LTD 401(K) PROFIT SHARING PLAN & TRUST 2020 113049132 2021-10-06 DAVID G FLATT FURNITURE LTD 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 337000
Sponsor’s telephone number 7189377944
Plan sponsor’s address 38-42 REVIEW AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing DAVID FLATT
DAVID G FLATT FURNITURE LTD 401(K) PROFIT SHARING PLAN & TRUST 2019 113049132 2020-04-27 DAVID G FLATT FURNITURE LTD 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 337000
Sponsor’s telephone number 7189377944
Plan sponsor’s address 38-42 REVIEW AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-04-27
Name of individual signing DAVID FLATT
DAVID G FLATT FURNITURE LTD 401 K PROFIT SHARING PLAN TRUST 2018 113049132 2019-04-24 DAVID G FLATT FURNITURE LTD 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 337000
Sponsor’s telephone number 7189377944
Plan sponsor’s address 38-42 REVIEW AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-04-24
Name of individual signing DAVID FLATT
DAVID G FLATT FURNITURE LTD 401 K PROFIT SHARING PLAN TRUST 2017 113049132 2018-08-27 DAVID G FLATT FURNITURE LTD 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 337000
Sponsor’s telephone number 7189377944
Plan sponsor’s address 38-42 REVIEW AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-08-27
Name of individual signing DAVID FLATT
DAVID G. FLATT FURNITURE LTD 401 K PROFIT SHARING PLAN TRUST 2016 113049132 2017-07-20 DAVID G FLATT FURNITURE LTD 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 337000
Sponsor’s telephone number 7189377944
Plan sponsor’s address 38-42 REVIEW AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing DAVID FLATT
DAVID G. FLATT FURNITURE LTD 401 K PROFIT SHARING PLAN TRUST 2015 113049132 2016-07-27 DAVID G FLATT FURNITURE LTD 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 337000
Sponsor’s telephone number 7189377944
Plan sponsor’s address 38-42 REVIEW AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing DAVID FLATT
DAVID G. FLATT FURNITURE LTD 401 K PROFIT SHARING PLAN TRUST 2014 113049132 2015-07-31 DAVID G FLATT FURNITURE LTD 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 337000
Sponsor’s telephone number 7189377944
Plan sponsor’s address 38-42 REVIEW AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing DAVID FLATT

Chief Executive Officer

Name Role Address
DAVID G FLATT Chief Executive Officer 38-42 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-42 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2000-12-28 2019-05-15 Address 38-42 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1994-01-21 2019-05-15 Address 20 GRAND AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1994-01-21 2019-05-15 Address 20 GRAND AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1994-01-21 2000-12-28 Address 20 GRAND AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1991-01-30 1994-01-21 Address 20 GRAND AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190515002060 2019-05-15 BIENNIAL STATEMENT 2019-01-01
130606000948 2013-06-06 ANNULMENT OF DISSOLUTION 2013-06-06
DP-2013051 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
001228000494 2000-12-28 CERTIFICATE OF CHANGE 2000-12-28
990920002184 1999-09-20 BIENNIAL STATEMENT 1999-01-01
940121002517 1994-01-21 BIENNIAL STATEMENT 1994-01-01
910130000080 1991-01-30 CERTIFICATE OF INCORPORATION 1991-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9684388610 2021-03-26 0202 PPS 3842 Review Ave Ste 2L, Long Island City, NY, 11101-2045
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186900
Loan Approval Amount (current) 186900
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 N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2045
Project Congressional District NY-07
Number of Employees 8
NAICS code 337212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 188680.74
Forgiveness Paid Date 2022-03-24
6097847100 2020-04-14 0202 PPP 38-42 Review Ave 2l, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186900
Loan Approval Amount (current) 186900
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 N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 16
NAICS code 321999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 188327.71
Forgiveness Paid Date 2021-01-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State