Search icon

FLUSHING CENTER MANAGEMENT, LLC

Company Details

Name: FLUSHING CENTER MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2006 (18 years ago)
Entity Number: 3453128
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 135-20 39TH AVE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
FLUSHING CENTER MANAGEMENT, LLC DOS Process Agent 135-20 39TH AVE, FLUSHING, NY, United States, 11354

Licenses

Number Type Date Last renew date End date Address Description
0343-23-120222 Alcohol sale 2023-05-11 2023-05-11 2025-05-31 135 20 39TH AVENUE, FLUSHING, New York, 11354 Hotel
0423-23-131858 Alcohol sale 2023-05-11 2023-05-11 2025-05-31 135 20 39TH AVENUE, FLUSHING, New York, 11354 Additional Bar

History

Start date End date Type Value
2011-06-01 2024-05-08 Address 135-20 39TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-01-06 2011-06-01 Address 135-20 39TH AVE, FLUSHING, NY, 11357, USA (Type of address: Service of Process)
2006-12-22 2009-01-06 Address 926 RECKSON PLAZA, UNIONDALE, NY, 11556, 0926, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508001645 2024-05-08 BIENNIAL STATEMENT 2024-05-08
181128006262 2018-11-28 BIENNIAL STATEMENT 2016-12-01
130107002044 2013-01-07 BIENNIAL STATEMENT 2012-12-01
110601002374 2011-06-01 BIENNIAL STATEMENT 2010-12-01
090106002051 2009-01-06 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1511566 PL VIO INVOICED 2013-11-19 525 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
1975000.00
Total Face Value Of Loan:
1975000.00
Date:
2020-05-03
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:
999900.00
Total Face Value Of Loan:
999900.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1975000
Current Approval Amount:
1975000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1993927.08
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
999900
Current Approval Amount:
999900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1011398.85

Motor Carrier Census

DBA Name:
SHERATON LAGUARDIA EAST HOTEL
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 445-2655
Add Date:
2022-05-06
Operation Classification:
Priv. Pass.(Non-business)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State