Search icon

971 FLATBUSH AVENUE OPERATING CORP.

Company Details

Name: 971 FLATBUSH AVENUE OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2005 (20 years ago)
Entity Number: 3210258
ZIP code: 10312
County: Kings
Place of Formation: New York
Address: 4280 Hylan Blvd, Staten Island, NY, United States, 10312
Principal Address: 4280 HYLAN BLVD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAVAID S SYED Chief Executive Officer 4280 HYLAN BLVD, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
971 FLATBUSH AVENUE OPERATING CORP. DOS Process Agent 4280 Hylan Blvd, Staten Island, NY, United States, 10312

History

Start date End date Type Value
2023-07-11 2023-07-11 Address 4280 HYLAN BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2021-05-11 2023-07-11 Address 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2019-02-26 2021-05-11 Address 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2016-08-22 2023-07-11 Address 4280 HYLAN BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2016-08-22 2019-02-26 Address 971 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2005-05-25 2016-08-22 Address 971 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2005-05-25 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230711002246 2023-07-11 BIENNIAL STATEMENT 2023-05-01
210511060051 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190515060290 2019-05-15 BIENNIAL STATEMENT 2019-05-01
190226060145 2019-02-26 BIENNIAL STATEMENT 2017-05-01
160822002028 2016-08-22 BIENNIAL STATEMENT 2015-05-01
050525001121 2005-05-25 CERTIFICATE OF INCORPORATION 2005-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3339497102 2020-04-11 0202 PPP 4280 Hylan Blvd., STATEN ISLAND, NY, 10312-6526
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74500
Loan Approval Amount (current) 74500
Undisbursed Amount 0
Franchise Name Burger King
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-6526
Project Congressional District NY-11
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75026.6
Forgiveness Paid Date 2021-01-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State