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

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

Form 5500 Series

Employer Identification Number (EIN):
272800944
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
25380.00
Total Face Value Of Loan:
25380.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
122100.00
Total Face Value Of Loan:
500000.00
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:
25379.00
Total Face Value Of Loan:
25379.00
Date:
2015-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25380
Current Approval Amount:
25380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25524.63
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25379
Current Approval Amount:
25379
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25600.11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State