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
070316001094 2007-03-16 CERTIFICATE OF PUBLICATION 2007-03-16
061222000794 2006-12-22 ARTICLES OF ORGANIZATION 2006-12-22

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9067208509 2021-03-12 0202 PPS 13520 39th Ave, Flushing, NY, 11354-4450
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1975000
Loan Approval Amount (current) 1975000
Undisbursed Amount 0
Franchise Name Marriott/JW Marriott
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4450
Project Congressional District NY-06
Number of Employees 162
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1993927.08
Forgiveness Paid Date 2022-03-03
7017837702 2020-05-01 0202 PPP 13520 39TH AVENUE, FLUSHING, NY, 11354
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 999900
Loan Approval Amount (current) 999900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 162
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1011398.85
Forgiveness Paid Date 2021-06-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3878222 Intrastate Non-Hazmat 2024-02-14 - - 1 4 Priv. Pass.(Non-business)
Legal Name FLUSHING CENTER MANAGEMENT LLC
DBA Name SHERATON LAGUARDIA EAST HOTEL
Physical Address 13520 39TH AVE STE 1, FLUSHING, NY, 11354-4408, US
Mailing Address 13520 39TH AVE STE 1, FLUSHING, NY, 11354-4408, US
Phone (718) 460-6666
Fax (718) 445-2655
E-mail ESTANISZEWSKI@SHERATONLAGUARDIA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State