Search icon

FLAGSTONE REAL ESTATE, INC.

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)
2006-05-19 2010-04-15 Address CLEMENS BECKLEY REAL ESTATE, 420 N WASHINGTON ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2006-05-19 2012-06-05 Address ATTN: KIMBERLY BECKLEY, 420 N WASHINGTON STREET, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
2004-04-02 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-02 2012-06-05 Address 420 NORTH WASHINGTON STREET, ROME, NY, 13440, USA (Type of address: Service of Process)

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
080425002568 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060519003169 2006-05-19 BIENNIAL STATEMENT 2006-04-01
040402000582 2004-04-02 CERTIFICATE OF INCORPORATION 2004-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2299727306 2020-04-29 0248 PPP 420 N WASHINGTON ST, ROME, NY, 13440
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13410
Loan Approval Amount (current) 44644
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROME, ONEIDA, NY, 13440-0002
Project Congressional District NY-22
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45034.18
Forgiveness Paid Date 2021-03-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State