Search icon

FLYNN LARSEN, INC.

Company Details

Name: FLYNN LARSEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2007 (18 years ago)
Entity Number: 3595113
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 370 7TH AVENUE #222, NEW YORK, NY, United States, 10001
Principal Address: 74 ROMBOUT AVE, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEROME CAMIOLA DOS Process Agent 370 7TH AVENUE #222, NEW YORK, NY, United States, 10001

Agent

Name Role Address
JEROME CAMIOLA Agent 370 7TH AVENUE #222, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
FLYNN LARSEN Chief Executive Officer 74 ROMBOUT AVE, BEACON, NY, United States, 12508

History

Start date End date Type Value
2010-07-08 2011-12-09 Address 45 MAIN STREET, #500, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2010-07-08 2011-12-09 Address 45 MAIN STREET #500, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111209002519 2011-12-09 BIENNIAL STATEMENT 2011-11-01
100708002274 2010-07-08 BIENNIAL STATEMENT 2009-11-01
071119000424 2007-11-19 CERTIFICATE OF INCORPORATION 2007-11-19

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5027.67

Date of last update: 28 Mar 2025

Sources: New York Secretary of State