Search icon

FLAGSHIP S B AMSTERDAM NY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FLAGSHIP S B AMSTERDAM NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2011 (14 years ago)
Entity Number: 4070283
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 25 SUTTON PL S 12H, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-721-7755

DOS Process Agent

Name Role Address
C/O MATHAIAH RAMAIAH DOS Process Agent 25 SUTTON PL S 12H, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134812 No data Alcohol sale 2023-05-12 2023-05-12 2025-06-30 413 AMSTERDAM AVE, NEW YORK, New York, 10024 Restaurant
1396587-DCA Inactive Business 2011-06-15 No data 2021-04-15 No data No data

History

Start date End date Type Value
2013-04-08 2014-01-24 Address 25 SUTTON PL SOUTH, #12H, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-03-21 2013-04-08 Address 25 SUTTON PLACE SOUTH, #12H, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210906000313 2021-09-06 BIENNIAL STATEMENT 2021-09-06
180427006069 2018-04-27 BIENNIAL STATEMENT 2017-03-01
140124000483 2014-01-24 CERTIFICATE OF CHANGE (BY AGENT) 2014-01-24
130408002323 2013-04-08 BIENNIAL STATEMENT 2013-03-01
111017000809 2011-10-17 CERTIFICATE OF PUBLICATION 2011-10-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174720 SWC-CIN-INT CREDITED 2020-04-10 526.22998046875 Sidewalk Cafe Interest for Consent Fee
3165060 SWC-CON-ONL CREDITED 2020-03-03 8067.2001953125 Sidewalk Cafe Consent Fee
3158749 SWC-CONADJ INVOICED 2020-02-13 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015805 SWC-CIN-INT INVOICED 2019-04-10 514.3800048828125 Sidewalk Cafe Interest for Consent Fee
3006848 RENEWAL INVOICED 2019-03-22 510 Two-Year License Fee
3006849 SWC-CON INVOICED 2019-03-22 445 Petition For Revocable Consent Fee
2998438 SWC-CON-ONL INVOICED 2019-03-06 7885.81982421875 Sidewalk Cafe Consent Fee
2940891 SWC-CIN-INT INVOICED 2018-12-08 484.25 Sidewalk Cafe Interest for Consent Fee
2773287 SWC-CIN-INT INVOICED 2018-04-10 504.7799987792969 Sidewalk Cafe Interest for Consent Fee
2752856 SWC-CON-ONL INVOICED 2018-03-01 7738.7900390625 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-23 Pleaded CLEARANCE RULES 2 2 No data No data
2015-10-23 Pleaded SEPARATION > 30'' HIGH / IMPROPER SERVICE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
287690.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
31552.50
Total Face Value Of Loan:
31552.50

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18500
Current Approval Amount:
18500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18892.1
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31552.5
Current Approval Amount:
31552.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32078.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State