Search icon

FLATIRON OF RED HOOK, INC.

Company Details

Name: FLATIRON OF RED HOOK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2007 (17 years ago)
Entity Number: 3602958
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 7488 S BROADWAY, RED HOOK, NY, United States, 12571
Principal Address: 7488 S BROADDWAY, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSICA STINGO Chief Executive Officer 7488 S BROADWAY, RED HOOK, NY, United States, 12571

DOS Process Agent

Name Role Address
JESSICA STINGO DOS Process Agent 7488 S BROADWAY, RED HOOK, NY, United States, 12571

Licenses

Number Type Date Last renew date End date Address Description
0340-22-205835 Alcohol sale 2024-07-15 2024-07-15 2026-07-31 7488 S BROADWAY, RED HOOK, New York, 12571 Restaurant

History

Start date End date Type Value
2009-12-14 2014-06-18 Address 7488 S BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2009-12-14 2014-06-18 Address 7488 S BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2007-12-10 2009-12-14 Address 7488 S. BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140618002133 2014-06-18 BIENNIAL STATEMENT 2013-12-01
120112003079 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091214002265 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071210000005 2007-12-10 CERTIFICATE OF INCORPORATION 2007-12-10

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
83290.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-22
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:
91700.00
Total Face Value Of Loan:
91700.00
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:
65600.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
65600.00
Total Face Value Of Loan:
65600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65600
Current Approval Amount:
65600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66043.92
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91700
Current Approval Amount:
91700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92282.86

Date of last update: 28 Mar 2025

Sources: New York Secretary of State