Search icon

FLAGSTONE REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLAGSTONE REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 2004 (21 years ago)
Date of dissolution: 21 Mar 2023
Entity Number: 3035718
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 420 N WASHINGTON STREET, ROME, NY, United States, 13440
Principal Address: ATTN: JULIE SESTITO, 420 N WASHINGTON STREET, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 N WASHINGTON STREET, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
WENDY PALINSKI Chief Executive Officer 420 N WASHINGTON ST, ROME, NY, United States, 13440

History

Start date End date Type Value
2017-02-07 2023-06-05 Address 420 N WASHINGTON ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2012-06-05 2023-06-05 Address 420 N WASHINGTON STREET, ROME, NY, 13440, USA (Type of address: Service of Process)
2012-06-05 2017-02-07 Address 420 N WASHINGTON ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2012-06-05 2017-02-07 Address ATTN: KIMBERLY BECKLEY, 420 N WASHINGTON STREET, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
2010-04-15 2012-06-05 Address 420 N WASHINGTON ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230605004714 2023-03-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-21
170207006521 2017-02-07 BIENNIAL STATEMENT 2016-04-01
170130000883 2017-01-30 CERTIFICATE OF AMENDMENT 2017-01-30
120605002316 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100415003313 2010-04-15 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
13410.00
Total Face Value Of Loan:
44644.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13410
Current Approval Amount:
44644
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45034.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State