Search icon

FLATCODE COMMUNICATIONS, INC.

Company Details

Name: FLATCODE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2005 (20 years ago)
Entity Number: 3218947
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 1954 JEROME AVE., BRONX, NY, United States, 10453

Contact Details

Phone +1 718-733-1220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLATCODE COMMUNICATIONS, INC. DOS Process Agent 1954 JEROME AVE., BRONX, NY, United States, 10453

Chief Executive Officer

Name Role Address
PAVEL LOPEZ Chief Executive Officer 1954 JEROME AVE., BRONX, NY, United States, 10453

Licenses

Number Status Type Date End date
1243120-DCA Inactive Business 2006-11-06 2020-06-30
1243117-DCA Inactive Business 2006-11-06 2021-07-31

History

Start date End date Type Value
2009-07-22 2012-06-14 Address 2368 WASHINGTON AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2009-07-22 2012-06-14 Address 2368 WASHINGTON AVE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
2009-07-22 2012-06-14 Address 2368 WASHINGTON AVE, BRONX, NY, 10458, USA (Type of address: Service of Process)
2007-07-09 2009-07-22 Address 368 WASHINGTON AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2007-07-09 2009-07-22 Address 2368 WASHINGTON AVE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
2005-06-15 2009-07-22 Address 2368 WASHINGTON AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120614006073 2012-06-14 BIENNIAL STATEMENT 2011-06-01
090722002740 2009-07-22 BIENNIAL STATEMENT 2009-06-01
070709002437 2007-07-09 BIENNIAL STATEMENT 2007-06-01
050615000471 2005-06-15 CERTIFICATE OF INCORPORATION 2005-06-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-27 No data 1954 JEROME AVE, Bronx, BRONX, NY, 10453 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-28 No data 1954 JEROME AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-03 No data 1954 JEROME AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-18 No data 1954 JEROME AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-20 No data 1954 JEROME AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3052611 RENEWAL INVOICED 2019-07-01 340 Secondhand Dealer General License Renewal Fee
3002657 RENEWAL INVOICED 2019-03-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2654036 RENEWAL INVOICED 2017-08-09 340 Secondhand Dealer General License Renewal Fee
2355456 RENEWAL INVOICED 2016-05-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2097500 RENEWAL INVOICED 2015-06-05 340 Secondhand Dealer General License Renewal Fee
1740965 RENEWAL INVOICED 2014-07-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee
817324 CNV_TFEE INVOICED 2013-07-10 8.470000267028809 WT and WH - Transaction Fee
817325 RENEWAL INVOICED 2013-07-10 340 Secondhand Dealer General License Renewal Fee
870879 RENEWAL INVOICED 2012-04-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
870882 CNV_TFEE INVOICED 2012-04-11 8.470000267028809 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1414607710 2020-05-01 0202 PPP 1954 JEROME AVE., BRONX, NY, 10453
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18712
Loan Approval Amount (current) 18712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 517210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18952.94
Forgiveness Paid Date 2021-08-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State