Search icon

FLUSHING HOME CENTER INC.

Company Details

Name: FLUSHING HOME CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1992 (33 years ago)
Date of dissolution: 08 Apr 2024
Entity Number: 1602163
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-21 KISSENA BLVD., FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-21 KISSENA BLVD., FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
YUK LUN MA Chief Executive Officer 41-21 KISSENA BLVD., FLUSHING, NY, United States, 11355

History

Start date End date Type Value
1995-07-19 2024-04-18 Address 41-21 KISSENA BLVD., FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1995-07-19 2024-04-18 Address 41-21 KISSENA BLVD., FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1992-01-09 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-09 1995-07-19 Address 41-25 KISSENA BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418003654 2024-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-08
950719002165 1995-07-19 BIENNIAL STATEMENT 1994-01-01
920109000435 1992-01-09 CERTIFICATE OF INCORPORATION 1992-01-09

Complaints

Start date End date Type Satisafaction Restitution Result
2016-08-02 2016-08-18 Exchange Goods/Contract Cancelled Yes 44.00 Goods Exchanged
2016-07-27 2016-08-08 Exchange Goods/Contract Cancelled NA 0.00 No Consumer Response
2014-02-27 2014-03-06 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
12237 CL VIO INVOICED 2002-06-17 100 CL - Consumer Law Violation
363223 CNV_SI INVOICED 1997-11-05 4 SI - Certificate of Inspection fee (scales)
358827 CNV_SI INVOICED 1996-10-28 4 SI - Certificate of Inspection fee (scales)
227273 PL VIO INVOICED 1995-02-24 60 PL - Padlock Violation
353472 CNV_SI INVOICED 1994-05-16 4 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
11060.00
Total Face Value Of Loan:
11060.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11060
Current Approval Amount:
11060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11223.79

Date of last update: 15 Mar 2025

Sources: New York Secretary of State