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

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24712.00
Total Face Value Of Loan:
24712.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24712
Current Approval Amount:
24712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24935.34

Date of last update: 28 Mar 2025

Sources: New York Secretary of State