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
980414000409 1998-04-14 CERTIFICATE OF INCORPORATION 1998-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9367968309 2021-01-30 0202 PPS 100 FLUSHING MEADOW PARK, FLUSHING, NY, 11368
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61312.5
Loan Approval Amount (current) 61312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11368
Project Congressional District NY-14
Number of Employees 7
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61842.17
Forgiveness Paid Date 2021-12-14
3115957306 2020-04-29 0202 PPP 100 flushing meadow park, flushing, NY, 11368
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66979
Loan Approval Amount (current) 66979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address flushing, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 10
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67637.63
Forgiveness Paid Date 2021-04-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State