Search icon

FLIGEL AND BRINT, CPAS, P.C.

Company Details

Name: FLIGEL AND BRINT, CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Nov 1993 (31 years ago)
Entity Number: 1773704
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 80 CROSSWAYS PARK DRIVE SUITE 210, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 CROSSWAYS PARK DRIVE SUITE 210, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
ANDREW BRINT Chief Executive Officer 80 CROSSWAYS PARK DRIVE SUITE 210, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 80 CROSSWAYS PARK DRIVE SUITE 210, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 103 BROADWAY MALL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-04 2023-11-01 Address 103 BROADWAY MALL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2005-12-19 2007-11-14 Address 103 BROADWAY MALL, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2005-12-19 2019-11-04 Address 103 BROADWAY MALL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2005-12-19 2023-11-01 Address 103 BROADWAY MALL, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2001-10-26 2005-12-19 Address 21 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1995-12-13 2005-12-19 Address 21 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1995-12-13 2005-12-19 Address 21 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231101040344 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220616003962 2022-06-16 BIENNIAL STATEMENT 2021-11-01
191104062505 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101007326 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151106006076 2015-11-06 BIENNIAL STATEMENT 2015-11-01
131106006313 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111129002745 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091030002490 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071114002481 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051219002600 2005-12-19 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1546787709 2020-05-01 0235 PPP 103 BROADWAY MALL, HICKSVILLE, NY, 11801
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78672
Loan Approval Amount (current) 78672
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 HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 60
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79661.43
Forgiveness Paid Date 2021-08-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State