Search icon

FLAGSHIP S B AMSTERDAM NY, LLC

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
110321000609 2011-03-21 ARTICLES OF ORGANIZATION 2011-03-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-12 No data 413 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-23 No data 413 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-19 No data 413 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1645568203 2020-07-30 0202 PPP 413, Amsterdam Ave New York, ,, NEW YORK, NY, 10024
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18892.1
Forgiveness Paid Date 2022-09-21
2285298303 2021-01-20 0202 PPS 413, NEW YORK, NY, 10024
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31552.5
Loan Approval Amount (current) 31552.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10024
Project Congressional District NY-10
Number of Employees 2
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32078.37
Forgiveness Paid Date 2022-09-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State