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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
31700.00
Total Face Value Of Loan:
243000.00

Trademarks Section

Serial Number:
85584382
Mark:
SUPER BOOSTER
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2012-03-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SUPER BOOSTER

Goods And Services

For:
DC/DC converters; Current converters; Step up voltage regulators
First Use:
2009-11-01
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18712
Current Approval Amount:
18712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18952.94

Date of last update: 29 Mar 2025

Sources: New York Secretary of State