Search icon

FLAMTECH APPLIANCE INC.

Company Details

Name: FLAMTECH APPLIANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2002 (23 years ago)
Entity Number: 2794117
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 114 BOWERY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 BOWERY, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JANE LOK Chief Executive Officer 114 BOWERY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 114 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-08-02 2024-01-16 Address 114 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-07-26 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-26 2024-01-16 Address 114 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116001431 2024-01-16 BIENNIAL STATEMENT 2024-01-16
140728006057 2014-07-28 BIENNIAL STATEMENT 2014-07-01
120709006568 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100820002668 2010-08-20 BIENNIAL STATEMENT 2010-07-01
080717002274 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060622002577 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040802002472 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020726000502 2002-07-26 CERTIFICATE OF INCORPORATION 2002-07-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-06 No data 114 BOWERY, Manhattan, NEW YORK, NY, 10013 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-23 No data 114 BOWERY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
203572 OL VIO INVOICED 2013-05-10 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7696708303 2021-01-28 0202 PPS 114 Bowery, New York, NY, 10013-4997
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84367
Loan Approval Amount (current) 84367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 90626
Servicing Lender Name Abacus Federal Savings Bank
Servicing Lender Address 6 Bowery, 3rd Flr, NEW YORK CITY, NY, 10013-5101
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4997
Project Congressional District NY-10
Number of Employees 7
NAICS code 443141
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 90626
Originating Lender Name Abacus Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 84877.89
Forgiveness Paid Date 2021-09-17

Date of last update: 12 Mar 2025

Sources: New York Secretary of State