Search icon

FLUSHING GOLF CORP.

Company Details

Name: FLUSHING GOLF CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1998 (27 years ago)
Entity Number: 2249334
ZIP code: 11421
County: Bronx
Place of Formation: New York
Address: 101 FOREST PARK DRIVE, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-271-8182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN TAFET Chief Executive Officer 101 FOREST PARK DRIVE, WOODHAVEN, NY, United States, 11421

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 FOREST PARK DRIVE, WOODHAVEN, NY, United States, 11421

Licenses

Number Type Date Last renew date End date Address Description
0138-21-123980 Alcohol sale 2021-11-22 2021-11-22 2024-11-30 100 FLUSHING MEADOWS, CORONA, New York, 11368 Food & Beverage Business

History

Start date End date Type Value
2002-04-03 2004-06-16 Address 101 FOREST PARK DRIVE, WOODHAVEN, NY, 11421, 1051, USA (Type of address: Service of Process)
2000-04-26 2002-04-03 Address 3700 JEROME AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2000-04-26 2002-04-03 Address 3700 JEROME AVE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
1998-04-14 2002-04-03 Address 3700 JEROME AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080929002436 2008-09-29 BIENNIAL STATEMENT 2008-04-01
060419002675 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040616002128 2004-06-16 BIENNIAL STATEMENT 2004-04-01
020403002628 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000426002224 2000-04-26 BIENNIAL STATEMENT 2000-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
61312.50
Total Face Value Of Loan:
61312.50
Date:
2020-04-29
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:
66979.00
Total Face Value Of Loan:
66979.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61312.5
Current Approval Amount:
61312.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61842.17
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66979
Current Approval Amount:
66979
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67637.63

Date of last update: 31 Mar 2025

Sources: New York Secretary of State