Search icon

FLAT RATE ELITE SERVICES, INC.

Company Details

Name: FLAT RATE ELITE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2008 (17 years ago)
Entity Number: 3620110
ZIP code: 10454
County: New York
Place of Formation: New York
Address: 27 BRUCKNER BLVD, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARONE BEN HAROSH Chief Executive Officer 27 BRUCKNER BLVD, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
FLAT RATE ELITE SERVICES, INC. DOS Process Agent 27 BRUCKNER BLVD, BRONX, NY, United States, 10454

History

Start date End date Type Value
2012-02-16 2019-09-12 Address 27 BRUCKNER BLVD / 2ND FL, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
2012-02-16 2019-09-12 Address 27 BRUCKNER BLVD / 2ND FL, BRONX, NY, 10454, USA (Type of address: Service of Process)
2010-01-29 2012-02-16 Address 27 BRUCKNER BLVD, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
2010-01-29 2012-02-16 Address 27 BRUCKNER BLVD, BRONX, NY, 10454, USA (Type of address: Service of Process)
2008-01-22 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-22 2010-01-29 Address 466 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190912060390 2019-09-12 BIENNIAL STATEMENT 2018-01-01
170925006027 2017-09-25 BIENNIAL STATEMENT 2016-01-01
140116006168 2014-01-16 BIENNIAL STATEMENT 2014-01-01
120216002410 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100129002403 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080122000156 2008-01-22 CERTIFICATE OF INCORPORATION 2008-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9241608300 2021-01-30 0202 PPS 27 Bruckner Blvd, Bronx, NY, 10454-4487
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68371.55
Loan Approval Amount (current) 68371.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-4487
Project Congressional District NY-15
Number of Employees 14
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68836.1
Forgiveness Paid Date 2021-10-26
9982997008 2020-04-09 0202 PPP 27 Bruckner Blvd, BRONX, NY, 10454-4487
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74321
Loan Approval Amount (current) 74321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-4487
Project Congressional District NY-15
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75289.24
Forgiveness Paid Date 2021-08-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State