Search icon

DAVID G. FLATT FURNITURE, LTD.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113049132
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
186900.00
Total Face Value Of Loan:
186900.00
Date:
2020-04-14
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:
186900.00
Total Face Value Of Loan:
186900.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186900
Current Approval Amount:
186900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
188680.74
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186900
Current Approval Amount:
186900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
188327.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State