Search icon

FLATIRON WINES, INC.

Headquarter

Company Details

Name: FLATIRON WINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2010 (15 years ago)
Entity Number: 3933467
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 873 BROADWAY, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FLATIRON WINES, INC., CONNECTICUT 1347645 CONNECTICUT

Chief Executive Officer

Name Role Address
NATASHA L AMOTT PATTEN Chief Executive Officer 873 BROADWAY, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 873 BROADWAY, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0100-22-116076 Alcohol sale 2023-12-11 2023-12-11 2026-12-31 873 BROADWAY, NEW YORK, New York, 10003 Liquor Store

History

Start date End date Type Value
2024-04-01 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-01 Address 929 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 873 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-05-12 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2024-04-01 Address 873 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-05-12 2024-04-01 Address 873 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2023-05-12 2023-05-12 Address 929 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2017-05-15 2023-05-12 Address 929 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2012-09-04 2023-05-12 Address 929 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-04-06 2012-09-04 Address 926 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036570 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230512004014 2023-05-12 BIENNIAL STATEMENT 2022-04-01
200402060114 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180507006351 2018-05-07 BIENNIAL STATEMENT 2018-04-01
170515002041 2017-05-15 BIENNIAL STATEMENT 2016-04-01
120904000337 2012-09-04 CERTIFICATE OF CHANGE 2012-09-04
100406000604 2010-04-06 CERTIFICATE OF INCORPORATION 2010-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5986327201 2020-04-27 0202 PPP 929 BROADWAY, NEW YORK, NY, 10010-6005
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243660
Loan Approval Amount (current) 243660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10010-6005
Project Congressional District NY-12
Number of Employees 19
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245021.8
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State