Search icon

FLM 380 SERVICES INC

Company claim

Is this your business?

Get access!

Company Details

Name: FLM 380 SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2011 (14 years ago)
Entity Number: 4117539
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 232 Rogers Ave, Suite 101, BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 347-450-7344

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINCOLN MOORE DOS Process Agent 232 Rogers Ave, Suite 101, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
LINCOLN MOORE Chief Executive Officer 232 ROGERS AVE, SUITE 101, BROOKLYN, NY, United States, 11225

Licenses

Number Status Type Date End date
2047475-DCA Active Business 2017-01-19 2024-06-30
1464716-DCA Inactive Business 2013-05-10 2018-12-31

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 891 CLARKSON AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2011-07-13 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-13 2025-02-03 Address 891 CLARKSON AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203006663 2025-02-03 BIENNIAL STATEMENT 2025-02-03
220720003557 2022-07-20 BIENNIAL STATEMENT 2021-07-01
110713000179 2011-07-13 CERTIFICATE OF INCORPORATION 2011-07-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3463102 RENEWAL INVOICED 2022-07-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3192049 RENEWAL INVOICED 2020-07-21 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3120310 DCA-SUS CREDITED 2019-11-27 945 Suspense Account
2807966 RENEWAL INVOICED 2018-07-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2531970 PL VIO INVOICED 2017-01-13 3100 PL - Padlock Violation
2520562 PL VIO CREDITED 2016-12-27 500 PL - Padlock Violation
2508826 FINGERPRINT INVOICED 2016-12-09 75 Fingerprint Fee
2508827 LICENSE INVOICED 2016-12-09 340 Electronic & Home Appliance Service Dealer License Fee
2508361 RENEWAL INVOICED 2016-12-09 340 Electronics Store Renewal
1897818 RENEWAL INVOICED 2014-11-30 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-09 Hearing Decision UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
78900.00
Total Face Value Of Loan:
78900.00
Date:
2020-06-17
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:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
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:
9988.00
Total Face Value Of Loan:
9988.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9988
Current Approval Amount:
9988
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State