Search icon

FLATBROOK DEVELOPMENT INC.

Company Details

Name: FLATBROOK DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2010 (15 years ago)
Entity Number: 3951767
ZIP code: 12029
County: Columbia
Place of Formation: New York
Address: 289 Tunnel Hill Road, Harrington Drive, Canaan, NY, United States, 12029
Principal Address: 289 Tunnel Hill Road, OPTIONAL, Canaan, NY, United States, 12029

Contact Details

Phone +1 516-781-3060

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLATBROOK DEVELOPMENT INC. 401K PLAN 2023 272800944 2024-04-17 FLATBROOK DEVELOPMENT INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 9172739374
Plan sponsor’s address 289 TUNNEL HILL RD, CANAAN, NY, 12029

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing MADELEINE DYMLING
FLATBROOK DEVELOPMENT INC. 401K PLAN 2022 272800944 2023-07-12 FLATBROOK DEVELOPMENT INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 9172739374
Plan sponsor’s address 289 TUNNEL HILL RD, CANAAN, NY, 12029

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing MADELEINE DYMLING
FLATBROOK DEVELOPMENT INC. 401K PLAN 2021 272800944 2022-05-23 FLATBROOK DEVELOPMENT INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 9172739374
Plan sponsor’s address 289 TUNNEL HILL RD, CANAAN, NY, 12029

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing MADELEINE DYMLING
FLATBROOK DEVELOPMENT INC. 401K PLAN 2020 272800944 2021-07-20 FLATBROOK DEVELOPMENT INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 9172739374
Plan sponsor’s address 289 TUNNEL HILL RD, CANAAN, NY, 12029

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing MADELEINE DYMLING
Role Employer/plan sponsor
Date 2021-07-20
Name of individual signing MADELEINE DYMLING
FLATBROOK DEVELOPMENT INC. 401K PLAN 2019 272800944 2020-07-15 FLATBROOK DEVELOPMENT INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 9172739374
Plan sponsor’s address 289 TUNNEL HILL RD, CANAAN, NY, 12029

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing MADELEINE DYMLING
FLATBROOK DEVELOPMENT INC. 401K PLAN 2018 272800944 2019-07-09 FLATBROOK DEVELOPMENT INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 9172739374
Plan sponsor’s address 289 TUNNEL HILL RD, CANAAN, NY, 12029

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing MADELEINE DYMLING
FLATBROOK DEVELOPMENT INC 401 K PROFIT SHARING PLAN TRUST 2014 272800944 2015-07-16 FLATBROOK DEVELOPMENT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 9172739374
Plan sponsor’s address PO BOX 820, NEW LEBANON, NY, 12125

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing MADELEINE DYMLING
FLATBROOK DEVELOPMENT INC 401 K PROFIT SHARING PLAN TRUST 2013 272800944 2014-07-27 FLATBROOK DEVELOPMENT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 9172739374
Plan sponsor’s address PO BOX 820, NEW LEBANON, NY, 12125

Signature of

Role Plan administrator
Date 2014-07-27
Name of individual signing MADELEINE DYMLING
FLATBROOK DEVELOPMENT INC 401 K PROFIT SHARING PLAN TRUST 2012 272800944 2013-07-27 FLATBROOK DEVELOPMENT INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 9172739374
Plan sponsor’s address PO BOX 820, NEW LEBANON, NY, 12125

Signature of

Role Plan administrator
Date 2013-07-27
Name of individual signing FLATBROOK DEVELOPMENT INC
FLATBROOK DEVELOPMENT INC 401 K PROFIT SHARING PLAN TRUST 2011 272800944 2012-07-27 FLATBROOK DEVELOPMENT INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 9172739374
Plan sponsor’s address PO BOX 820, NEW LEBANON, NY, 12125

Plan administrator’s name and address

Administrator’s EIN 272800944
Plan administrator’s name FLATBROOK DEVELOPMENT INC
Plan administrator’s address PO BOX 820, NEW LEBANON, NY, 12125
Administrator’s telephone number 9172739374

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing FLATBROOK DEVELOPMENT INC

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
MADELEINE DYMLING DOS Process Agent 289 Tunnel Hill Road, Harrington Drive, Canaan, NY, United States, 12029

Chief Executive Officer

Name Role Address
MADELEINE DYMLING Chief Executive Officer 289 TUNNEL HILL ROAD, OPTIONAL, CANAAN, NY, United States, 12029

Licenses

Number Status Type Date End date
1376714-DCA Inactive Business 2010-11-10 2015-02-28

History

Start date End date Type Value
2025-01-30 2025-01-30 Address PO BOX 820, OPTIONAL, NEW LEBANON, NY, 12125, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-02-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2022-06-15 2025-01-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2022-01-31 2022-06-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2021-10-28 2022-01-31 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2021-10-15 2021-10-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2016-05-11 2025-01-30 Address PO BOX 820, OPTIONAL, NEW LEBANON, NY, 12125, USA (Type of address: Chief Executive Officer)
2016-05-11 2025-01-30 Address 82 GLENWOOD AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2013-05-24 2016-05-11 Address 289 TUNNEL HILL RD, OPTIONAL, CANAAN, NY, 12125, USA (Type of address: Principal Executive Office)
2013-05-24 2016-05-11 Address PO BOX 820, OPTIONAL, NEW LEBANON, NY, 12125, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250130017092 2025-01-30 BIENNIAL STATEMENT 2025-01-30
220525003050 2022-05-25 BIENNIAL STATEMENT 2022-05-01
211027000830 2021-10-27 BIENNIAL STATEMENT 2021-10-27
180510006363 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160511006210 2016-05-11 BIENNIAL STATEMENT 2016-05-01
130524006074 2013-05-24 BIENNIAL STATEMENT 2012-05-01
100519000528 2010-05-19 CERTIFICATE OF INCORPORATION 2010-05-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1029314 TRUSTFUNDHIC INVOICED 2013-07-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1029315 CNV_TFEE INVOICED 2013-07-15 7.46999979019165 WT and WH - Transaction Fee
1066898 RENEWAL INVOICED 2013-07-15 100 Home Improvement Contractor License Renewal Fee
1029321 TRUSTFUNDHIC INVOICED 2011-07-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1029316 CNV_TFEE INVOICED 2011-07-05 7.46999979019165 WT and WH - Transaction Fee
1066899 RENEWAL INVOICED 2011-07-05 100 Home Improvement Contractor License Renewal Fee
1029320 FINGERPRINT INVOICED 2010-11-10 150 Fingerprint Fee
1029317 LICENSE INVOICED 2010-11-10 50 Home Improvement Contractor License Fee
1029319 TRUSTFUNDHIC INVOICED 2010-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1029318 CNV_TFEE INVOICED 2010-11-10 5 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8685748303 2021-01-29 0248 PPS 289 Tunnel Hill Rd, Canaan, NY, 12029-2706
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25380
Loan Approval Amount (current) 25380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canaan, COLUMBIA, NY, 12029-2706
Project Congressional District NY-19
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25524.63
Forgiveness Paid Date 2021-08-26
5769797707 2020-05-01 0248 PPP 289 TUNNEL HILL RD, CANAAN, NY, 12029-2706
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25379
Loan Approval Amount (current) 25379
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CANAAN, COLUMBIA, NY, 12029-2706
Project Congressional District NY-19
Number of Employees 4
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25600.11
Forgiveness Paid Date 2021-03-16

Date of last update: 10 Mar 2025

Sources: New York Secretary of State