Search icon

FLAGGSTAFF TECHNOLOGY GROUP, INC.

Headquarter

Company Details

Name: FLAGGSTAFF TECHNOLOGY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2002 (23 years ago)
Entity Number: 2820593
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 8 CLAREMONT ROAD, SCARSDALE, NY, United States, 10583
Principal Address: 8 CLAREMONT RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FLAGGSTAFF TECHNOLOGY GROUP, INC., CONNECTICUT 0865320 CONNECTICUT

DOS Process Agent

Name Role Address
FLAGGSTAFF TECHNOLOGY GROUP, INC. DOS Process Agent 8 CLAREMONT ROAD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
HANS W FLAGG Chief Executive Officer 8 CLAREMONT RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2022-11-20 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-11 2022-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-08 2021-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-08 2020-10-01 Address 8 CLAREMONT ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060187 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006164 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006684 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006292 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006405 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101018002850 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080923002885 2008-09-23 BIENNIAL STATEMENT 2008-10-01
060921002315 2006-09-21 BIENNIAL STATEMENT 2006-10-01
041104002961 2004-11-04 BIENNIAL STATEMENT 2004-10-01
021008000635 2002-10-08 CERTIFICATE OF INCORPORATION 2002-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1342157706 2020-05-01 0202 PPP 8 CLAREMONT RD, SCARSDALE, NY, 10583
Loan Status Date 2023-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109005
Loan Approval Amount (current) 109005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86085.24
Forgiveness Paid Date 2021-04-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State