Search icon

FLAT RATE LONG DISTANCE, INC.

Company Details

Name: FLAT RATE LONG DISTANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2005 (19 years ago)
Entity Number: 3276825
ZIP code: 10454
County: New York
Place of Formation: New York
Address: 27 BRUCKNER BLVD, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARONE BEN HAROSH Chief Executive Officer 27 BRUCKNER BLVD, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
FLAT RATE LONG DISTANCE, INC. DOS Process Agent 27 BRUCKNER BLVD, BRONX, NY, United States, 10454

History

Start date End date Type Value
2009-11-25 2019-09-12 Address 27 BRUCKNER BLVD, 2ND FLOOR, BRONX, NY, 10454, USA (Type of address: Service of Process)
2009-11-25 2019-09-12 Address 27 BRUCKNER BLVD, 2ND FLOOR, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
2009-11-25 2019-09-12 Address 27 BRUCKNER BLVD, 2ND FLOOR, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2008-01-03 2009-11-25 Address 466 BROOME STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2008-01-03 2009-11-25 Address 466 BROOME STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-11-03 2009-11-25 Address 466 BROOME ST. 5TH FL., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-11-03 2022-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190912060392 2019-09-12 BIENNIAL STATEMENT 2017-11-01
170925006028 2017-09-25 BIENNIAL STATEMENT 2015-11-01
131106006089 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111122002486 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091125002410 2009-11-25 BIENNIAL STATEMENT 2009-11-01
080103003127 2008-01-03 BIENNIAL STATEMENT 2007-11-01
051103000384 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
1003187100 2020-04-09 0202 PPP 27 Bruckner Blvd, BRONX, NY, 10454-4487
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97125
Loan Approval Amount (current) 97125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-4487
Project Congressional District NY-15
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98406.51
Forgiveness Paid Date 2021-08-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State