Search icon

FLATEAU REALTY, CORP.

Company Details

Name: FLATEAU REALTY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2001 (24 years ago)
Entity Number: 2705449
ZIP code: 11233
County: Kings
Place of Formation: New York
Activity Description: Since 2000, FLATEAU REALTY, CORP., has diligently served the real estate needs of property owners, home buyers/sellers, renters, business owners and religious institutions throughout the five boroughs. Our sales, leasing and management services include: Residential 1-4 family properties, Commercial 5+ unit properties, Co-ops, Condos, SRO’s, Mixed & Special Use properties, Land Sales, and Business Sales/Leasing.
Address: 368a Decatur St., Flateau Realty, Corp., Brooklyn, NY, United States, 11233

Contact Details

Website http://www.flateaurealty.com

Phone +1 718-953-2732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD FLATEAU DOS Process Agent 368a Decatur St., Flateau Realty, Corp., Brooklyn, NY, United States, 11233

Chief Executive Officer

Name Role Address
RICHARD FLATEAU Chief Executive Officer 368A DECATUR ST., FLATEAU REALTY, CORP., BROOKLYN, NY, United States, 11233

Licenses

Number Type End date
31FL0947818 CORPORATE BROKER 2026-03-21
10311205381 CORPORATE BROKER 2025-03-09
109926086 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 368A DECATUR ST., FLATEAU REALTY, CORP., BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 368A DECATUR STREET, BROOKLYN, NY, 11233, 1508, USA (Type of address: Chief Executive Officer)
2003-12-12 2024-04-01 Address 368A DECATUR STREET, BROOKLYN, NY, 11233, 1508, USA (Type of address: Chief Executive Officer)
2001-12-05 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-05 2024-04-01 Address 368A DECATUR STREET, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401041543 2024-04-01 BIENNIAL STATEMENT 2024-04-01
110824000259 2011-08-24 ANNULMENT OF DISSOLUTION 2011-08-24
DP-1889428 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
080204002344 2008-02-04 BIENNIAL STATEMENT 2007-12-01
060626002817 2006-06-26 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
6766.00
Total Face Value Of Loan:
6766.00
Date:
2020-05-11
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:
9532.00
Total Face Value Of Loan:
9532.00
Date:
2020-04-19
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:
2020-05-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9532
Current Approval Amount:
9532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9628.91
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6766
Current Approval Amount:
6766
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6808.48

Date of last update: 02 Jun 2025

Sources: New York Secretary of State