Search icon

FLUSHING VIOLIN SHOP, INC.

Company Details

Name: FLUSHING VIOLIN SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2001 (24 years ago)
Entity Number: 2657744
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 135-15 37TH AVE, 3RD FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HONG CHEN DOS Process Agent 135-15 37TH AVE, 3RD FL, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
HONG CHEN Chief Executive Officer 135-15 37TH AVE, 3RD FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2005-09-06 2011-08-04 Address 135-15 37TH AVE / 3RD FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2005-09-06 2011-08-04 Address 135-15 37TH AVE / 3RD FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2005-09-06 2011-08-04 Address 135-15 37TH AVE / 3RD FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2003-07-07 2005-09-06 Address 33-70 PRINCE ST, STE 907, FLUSHING, NY, 11356, USA (Type of address: Chief Executive Officer)
2003-07-07 2005-09-06 Address 33-70 PRINCE ST, STE 907, FLUSHING, NY, 11356, USA (Type of address: Service of Process)
2003-07-07 2005-09-06 Address 33-70 PRINCE ST, STE 907, FLUSHING, NY, 11356, USA (Type of address: Principal Executive Office)
2001-07-06 2003-07-07 Address 33-70 PRINCE STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130716002467 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110804002933 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090730002193 2009-07-30 BIENNIAL STATEMENT 2009-07-01
070920002236 2007-09-20 BIENNIAL STATEMENT 2007-07-01
050906002109 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030707002601 2003-07-07 BIENNIAL STATEMENT 2003-07-01
010706000320 2001-07-06 CERTIFICATE OF INCORPORATION 2001-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6061637301 2020-04-30 0202 PPP 135-15 37th Ave. 3F, Flushing, NY, 11354
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15892
Loan Approval Amount (current) 15892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 1
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16086.62
Forgiveness Paid Date 2021-07-27
8367898307 2021-01-29 0202 PPS 13515 37th Ave # 3F, Flushing, NY, 11354-6602
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15870
Loan Approval Amount (current) 15870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-6602
Project Congressional District NY-06
Number of Employees 1
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15996.09
Forgiveness Paid Date 2021-11-19

Date of last update: 13 Mar 2025

Sources: New York Secretary of State