Search icon

FLYNN CUSTOM WOOD FLOORS NYC, INC.

Company Details

Name: FLYNN CUSTOM WOOD FLOORS NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2007 (18 years ago)
Entity Number: 3500092
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 54-53 71st Street, Maspeth, NY, United States, 11378

Contact Details

Phone +1 718-424-9040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLYNN CUSTOM WOOD FLOORS NYC, INC. PROFIT SHARING PLAN 2023 331162982 2024-09-05 FLYNN CUSTOM WOOD FLOORS NYC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 7184249040
Plan sponsor’s address 22-20 MURRAY STREET, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing PAUL FLYNN
Valid signature Filed with authorized/valid electronic signature
FLYNN CUSTOM WOOD FLOORS NYC, INC. PROFIT SHARING PLAN 2022 331162982 2023-07-10 FLYNN CUSTOM WOOD FLOORS NYC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 7184249040
Plan sponsor’s address 22-20 MURRAY STREET, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing PAUL FLYNN
FLYNN CUSTOM WOOD FLOORS NYC, INC. PROFIT SHARING PLAN 2021 331162982 2022-08-22 FLYNN CUSTOM WOOD FLOORS NYC, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 7184249040
Plan sponsor’s address 22-20 MURRAY STREET, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing PAUL FLYNN

DOS Process Agent

Name Role Address
FLYNN CUSTOM WOOD FLOORS NYC, INC. DOS Process Agent 54-53 71st Street, Maspeth, NY, United States, 11378

Chief Executive Officer

Name Role Address
PAUL FLYNN Chief Executive Officer 54-53 71ST STREET, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1257254-DCA Active Business 2007-05-31 2025-02-28

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 54-53 71ST STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-12-14 2023-12-14 Address 2220 MURRAY STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-24 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-06 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-06 2023-12-14 Address 22-20 MURRAY STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214001522 2023-12-14 BIENNIAL STATEMENT 2023-12-14
220418001321 2022-04-18 BIENNIAL STATEMENT 2021-04-01
070406000004 2007-04-06 CERTIFICATE OF INCORPORATION 2007-04-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613021 RENEWAL INVOICED 2023-03-09 100 Home Improvement Contractor License Renewal Fee
3613020 TRUSTFUNDHIC INVOICED 2023-03-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300244 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300245 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
2989255 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2989256 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2596192 RENEWAL INVOICED 2017-04-26 100 Home Improvement Contractor License Renewal Fee
2596191 TRUSTFUNDHIC INVOICED 2017-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1861601 RENEWAL INVOICED 2014-10-23 100 Home Improvement Contractor License Renewal Fee
1861600 TRUSTFUNDHIC INVOICED 2014-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2848857706 2020-05-01 0202 PPP 5453 71ST ST, MASPETH, NY, 11378
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48500
Loan Approval Amount (current) 48500
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 MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49116.57
Forgiveness Paid Date 2021-08-12
7062598501 2021-03-05 0202 PPS 5453 71st St, Maspeth, NY, 11378-1831
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80017
Loan Approval Amount (current) 80017
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 Maspeth, QUEENS, NY, 11378-1831
Project Congressional District NY-06
Number of Employees 5
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80986.32
Forgiveness Paid Date 2022-05-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State