Search icon

FLAG CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FLAG CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2010 (15 years ago)
Entity Number: 3961061
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 261 CHESTERTON AVENUE, STATEN ISLAND, NY, United States, 10306
Principal Address: 261 CHESTERTON AVE, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-980-4500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DASHMIR SELA DOS Process Agent 261 CHESTERTON AVENUE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
DASHMIR SELA Chief Executive Officer 261 CHESTERTON AVE, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1418413-DCA Active Business 2012-01-27 2025-02-28

History

Start date End date Type Value
2025-05-02 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-29 2025-05-06 Address 261 CHESTERTON AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2010-06-11 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250506002305 2025-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-02
170207000235 2017-02-07 ANNULMENT OF DISSOLUTION 2017-02-07
DP-2250437 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
160329006134 2016-03-29 BIENNIAL STATEMENT 2014-06-01
100611000892 2010-06-11 CERTIFICATE OF INCORPORATION 2010-06-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3535638 RENEWAL INVOICED 2022-10-10 100 Home Improvement Contractor License Renewal Fee
3535637 TRUSTFUNDHIC INVOICED 2022-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256599 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256598 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2985379 LICENSEDOC10 INVOICED 2019-02-20 10 License Document Replacement
2905468 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2905467 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2550317 RENEWAL INVOICED 2017-02-10 100 Home Improvement Contractor License Renewal Fee
2537262 PROCESSING INVOICED 2017-01-23 25 License Processing Fee
2537263 DCA-SUS CREDITED 2017-01-23 75 Suspense Account

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
32689.58
Total Face Value Of Loan:
32689.58

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32689.58
Current Approval Amount:
32689.58
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32929.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State