Search icon

FLATBUSH COPY CENTER, INC.

Company Details

Name: FLATBUSH COPY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1971 (53 years ago)
Entity Number: 319432
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1570 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210
Principal Address: 1570 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Y7C5 Active Non-Manufacturer 2013-08-09 2024-03-06 No data No data

Contact Information

POC ANTHONY ALBARANO
Phone +1 718-434-3643
Fax +1 718-434-3672
Address 1570 FLATBUSH AVE, BROOKLYN, NY, 11210 3030, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
RICHARD SCRAGG Chief Executive Officer 1570 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1570 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
1993-03-04 2006-01-25 Address 1570 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1971-12-10 1994-02-02 Address 1570 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071221002767 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060125002707 2006-01-25 BIENNIAL STATEMENT 2005-12-01
20051214021 2005-12-14 ASSUMED NAME CORP INITIAL FILING 2005-12-14
031211002141 2003-12-11 BIENNIAL STATEMENT 2003-12-01
011213002105 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000124002306 2000-01-24 BIENNIAL STATEMENT 1999-12-01
980105002319 1998-01-05 BIENNIAL STATEMENT 1997-12-01
940202002579 1994-02-02 BIENNIAL STATEMENT 1993-12-01
930304002661 1993-03-04 BIENNIAL STATEMENT 1992-12-01
951359-4 1971-12-10 CERTIFICATE OF INCORPORATION 1971-12-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-02 No data 1570 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-28 No data 1570 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7209278309 2021-01-28 0202 PPS 2149 Utica Ave, Brooklyn, NY, 11234-3827
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37317
Loan Approval Amount (current) 37317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-3827
Project Congressional District NY-08
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37672.79
Forgiveness Paid Date 2022-01-13
2748897100 2020-04-11 0202 PPP 2149 UTICA AVE, BROOKLYN, NY, 11234-3827
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37317
Loan Approval Amount (current) 37317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-3827
Project Congressional District NY-08
Number of Employees 6
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37643.14
Forgiveness Paid Date 2021-02-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State