Search icon

B FLAT, INC.

Company Details

Name: B FLAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 2005 (19 years ago)
Date of dissolution: 07 Mar 2023
Entity Number: 3276695
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 528 THIRD AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11215
Principal Address: 277 CHURCH ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHINICHI IKEDA Chief Executive Officer 528 3RD AVE 2ND FLR, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 528 THIRD AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2007-11-19 2023-05-27 Address 528 3RD AVE 2ND FLR, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2005-11-03 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-03 2023-05-27 Address 528 THIRD AVENUE, 2ND FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230527000386 2023-03-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-07
200108060561 2020-01-08 BIENNIAL STATEMENT 2019-11-01
131204006222 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111118002718 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091113002221 2009-11-13 BIENNIAL STATEMENT 2009-11-01
071119003001 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051103000203 2005-11-03 CERTIFICATE OF INCORPORATION 2005-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2558217704 2020-05-01 0202 PPP 277 Church Street, NEW YORK, NY, 10013
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81575
Loan Approval Amount (current) 81575
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82476.59
Forgiveness Paid Date 2021-06-14
9168628309 2021-01-30 0202 PPS 277 Church St, New York, NY, 10013-3486
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102900
Loan Approval Amount (current) 102900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3486
Project Congressional District NY-10
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103664.72
Forgiveness Paid Date 2021-11-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State