Search icon

FLUSHING ISLAND CORP.

Company Details

Name: FLUSHING ISLAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2003 (22 years ago)
Entity Number: 2883388
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 655 FLUSHING AVE., BROOKLYN, NY, United States, 11206
Principal Address: 655 FLUSHING AVE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-387-5165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 655 FLUSHING AVE., BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
RAM JAN Chief Executive Officer 655 FLUSHING AVE, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
1140963-DCA Active Business 2003-05-29 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
130411002024 2013-04-11 BIENNIAL STATEMENT 2013-03-01
110711002920 2011-07-11 BIENNIAL STATEMENT 2011-03-01
090316002993 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070322002498 2007-03-22 BIENNIAL STATEMENT 2007-03-01
051031002929 2005-10-31 BIENNIAL STATEMENT 2005-03-01
030318000135 2003-03-18 CERTIFICATE OF INCORPORATION 2003-03-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-22 No data 655 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-13 No data 655 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-27 No data 655 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-11 No data 655 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11206 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-26 No data 655 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-13 No data 655 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-05 No data 655 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-02 No data 655 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11206 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-15 No data 655 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-14 No data 655 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11206 Pass 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
3620118 PETROL-19 INVOICED 2023-03-22 240 PETROL PUMP BLEND
3450776 PETROL-19 INVOICED 2022-05-26 240 PETROL PUMP BLEND
3387914 RENEWAL INVOICED 2021-11-08 200 Tobacco Retail Dealer Renewal Fee
3292554 PETROL-19 INVOICED 2021-02-05 240 PETROL PUMP BLEND
3168093 PETROL-19 INVOICED 2020-03-10 240 PETROL PUMP BLEND
3168094 PETROL-85 INVOICED 2020-03-10 0 OCTANE SAMPLE
3126006 RENEWAL INVOICED 2019-12-11 200 Tobacco Retail Dealer Renewal Fee
3037684 PETROL-19 INVOICED 2019-05-21 240 PETROL PUMP BLEND
2769884 PETROL-19 INVOICED 2018-04-02 240 PETROL PUMP BLEND
2709878 RENEWAL INVOICED 2017-12-13 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-20 Pleaded PRICE LIST NOT DISPLAYED CONSPICUOUSLY 1 1 No data No data
2014-05-11 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-05-11 Pleaded SOLD TOBACCO PRODUCT(S) TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7467537202 2020-04-28 0202 PPP 655 Flushing Ave, Brooklyn, NY, 11206
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 447190
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30240
Forgiveness Paid Date 2021-02-17
6793508408 2021-02-11 0202 PPS 655 Flushing Ave, Brooklyn, NY, 11206-5029
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36632
Loan Approval Amount (current) 36632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-5029
Project Congressional District NY-07
Number of Employees 4
NAICS code 454110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36987.13
Forgiveness Paid Date 2022-02-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State