Search icon

FIRST FLAG REALTY INC.

Company Details

Name: FIRST FLAG REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2006 (19 years ago)
Entity Number: 3360510
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 1315 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040
Address: 1315 Jericho Tpke, New Hyde Park, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIRST FLAG REALTY INC. DOS Process Agent 1315 Jericho Tpke, New Hyde Park, NY, United States, 11040

Chief Executive Officer

Name Role Address
JOHN VARGHESE Chief Executive Officer 1315 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Type End date
30BU0995580 ASSOCIATE BROKER 2025-05-20
10301207957 ASSOCIATE BROKER 2024-10-21
30JO0760539 ASSOCIATE BROKER 2026-03-08
30JO0685559 ASSOCIATE BROKER 2025-11-15
31VA0977103 CORPORATE BROKER 2026-05-22
10391200799 REAL ESTATE BRANCH OFFICE 2025-12-07
109925919 REAL ESTATE PRINCIPAL OFFICE No data
10401201690 REAL ESTATE SALESPERSON 2024-11-04
10401319847 REAL ESTATE SALESPERSON 2026-08-06
40BU0850022 REAL ESTATE SALESPERSON 2026-02-12

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 1315 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2022-10-06 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-30 2024-05-03 Address 1315 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2018-01-02 2024-05-03 Address 1315 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2016-08-05 2020-06-30 Address 1315 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2008-07-24 2018-01-02 Address 4 HILLSIDE BLVD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2008-07-24 2018-01-02 Address 4 HILLSIDE BLVD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2006-09-27 2016-08-05 Address 4 HILLSIDE BLVD., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2006-05-10 2006-09-27 Address JOHN VARGHESE, 80 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2006-05-10 2022-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240503001827 2024-05-03 BIENNIAL STATEMENT 2024-05-03
221005001616 2022-10-05 BIENNIAL STATEMENT 2022-05-01
200630060137 2020-06-30 BIENNIAL STATEMENT 2020-05-01
180620006259 2018-06-20 BIENNIAL STATEMENT 2018-05-01
180102002051 2018-01-02 BIENNIAL STATEMENT 2016-05-01
160805000449 2016-08-05 CERTIFICATE OF CHANGE 2016-08-05
080724003078 2008-07-24 BIENNIAL STATEMENT 2008-05-01
060927000255 2006-09-27 CERTIFICATE OF CHANGE 2006-09-27
060510001126 2006-05-10 CERTIFICATE OF INCORPORATION 2006-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1313117706 2020-05-01 0235 PPP 1315 Jericho Tpke, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24712
Loan Approval Amount (current) 24712
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 HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24935.34
Forgiveness Paid Date 2021-03-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State