Search icon

FLAT IRON REAL ESTATE INC.

Company Details

Name: FLAT IRON REAL ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2008 (17 years ago)
Entity Number: 3611508
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 21 EAST 22ND STREET 12TH FLOOR, NEW YORK, NY, United States, 10010
Principal Address: 21 EAST 22ND ST, 12TH FLR, NEW YORKN, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUZANNE STERN Chief Executive Officer 21 EAST 22ND ST, 12TH FLR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
MS. SUZANNE STERN DOS Process Agent 21 EAST 22ND STREET 12TH FLOOR, NEW YORK, NY, United States, 10010

Agent

Name Role Address
MS. SUZANNE STERN Agent 21 EAST 22ND STREET 12TH FLOOR, NEW YORK, NY, 10010

Licenses

Number Type End date
31ST1181911 CORPORATE BROKER 2026-04-08
109926083 REAL ESTATE PRINCIPAL OFFICE No data
40DA1076629 REAL ESTATE SALESPERSON 2026-01-31
10401300791 REAL ESTATE SALESPERSON 2025-03-21
10401364932 REAL ESTATE SALESPERSON 2026-05-04
10401294994 REAL ESTATE SALESPERSON 2024-10-10
10401341022 REAL ESTATE SALESPERSON 2026-03-22
10401392449 REAL ESTATE SALESPERSON 2027-01-19

History

Start date End date Type Value
2008-01-02 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140520002093 2014-05-20 BIENNIAL STATEMENT 2014-01-01
100113002244 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080102000883 2008-01-02 CERTIFICATE OF INCORPORATION 2008-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1291888305 2021-01-16 0202 PPS 21 E 22nd St, New York, NY, 10010-5332
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 30300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-5332
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30435.51
Forgiveness Paid Date 2021-09-21
9680017709 2020-05-01 0202 PPP 21 E 22nd St, New York, NY, 10010-5332
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-5332
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25708.96
Forgiveness Paid Date 2021-03-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State