Search icon

FLAMINGO SMOKED MEATS, INC.

Company Details

Name: FLAMINGO SMOKED MEATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1995 (29 years ago)
Entity Number: 1972097
ZIP code: 10598
County: Bronx
Place of Formation: New York
Address: 2986 FARMWALK ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA BELL Chief Executive Officer 2986 FARMWALK ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
FLAMINGO SMOKED MEATS, INC. DOS Process Agent 2986 FARMWALK ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2003-10-30 2019-11-18 Address 542 CRAVEN ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2000-01-12 2003-10-30 Address 542 CRAVEN ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2000-01-12 2019-11-18 Address 542 CRAVEN ST, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1995-11-08 2019-11-18 Address 542 CRAVEN STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191118060026 2019-11-18 BIENNIAL STATEMENT 2019-11-01
131119006364 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111129002315 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091105002393 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071119002655 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051228002452 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031030002592 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011113002585 2001-11-13 BIENNIAL STATEMENT 2001-11-01
000112002515 2000-01-12 BIENNIAL STATEMENT 1999-11-01
951108000637 1995-11-08 CERTIFICATE OF INCORPORATION 1995-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1694097705 2020-05-01 0202 PPP 2986 FARM WALK RD, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16457
Loan Approval Amount (current) 16457
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 YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 424470
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16606.18
Forgiveness Paid Date 2021-03-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State