Search icon

FLOC LTD.

Company Details

Name: FLOC LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1999 (25 years ago)
Entity Number: 2439458
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 690 GRAND ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 690 GRAND ST, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
JOSE PALOMO Chief Executive Officer 690 GRAND ST, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142694 Alcohol sale 2023-03-29 2023-03-29 2025-03-31 690 GRAND STREET, BROOKLYN, New York, 11211 Restaurant

History

Start date End date Type Value
2023-12-27 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-05 2023-12-27 Address 690 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2010-01-05 2023-12-27 Address 690 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2006-02-06 2010-01-05 Address 632 73RD ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2006-02-06 2010-01-05 Address 632 73RD ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1999-11-15 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-11-15 2010-01-05 Address 632 73RD STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227002360 2023-12-27 BIENNIAL STATEMENT 2023-12-27
191223002063 2019-12-23 BIENNIAL STATEMENT 2019-11-01
161017002029 2016-10-17 BIENNIAL STATEMENT 2015-11-01
120111002775 2012-01-11 BIENNIAL STATEMENT 2011-11-01
100105002077 2010-01-05 BIENNIAL STATEMENT 2009-11-01
060206002739 2006-02-06 BIENNIAL STATEMENT 2005-11-01
991115001004 1999-11-15 CERTIFICATE OF INCORPORATION 1999-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4268297402 2020-05-08 0202 PPP 690 grand street, Brooklyn, NY, 11211
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45565
Loan Approval Amount (current) 45565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46264.08
Forgiveness Paid Date 2021-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503663 Americans with Disabilities Act - Other 2015-06-23 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-23
Termination Date 2015-11-19
Section 1331
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name FLOC LTD.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State