Search icon

FLATBUSH COPY CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLATBUSH COPY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1971 (54 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

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

Unique Entity ID

CAGE Code:
6Y7C5
UEI Expiration Date:
2014-08-09

Business Information

Doing Business As:
COPY CENTER OF FLATBUSH AVE
Activation Date:
2013-08-09
Initial Registration Date:
2013-07-31

Commercial and government entity program

CAGE number:
6Y7C5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
ANTHONY ALBARANO

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
37317.00
Total Face Value Of Loan:
37317.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
37317.00
Total Face Value Of Loan:
37317.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$37,317
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,672.79
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $37,315
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$37,317
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,643.14
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $37,317

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State