Search icon

FLAGPOLE NYC LLC

Company Details

Name: FLAGPOLE NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2012 (13 years ago)
Entity Number: 4196425
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 20 JAY STREET, SUITE 308, BROOKLYN, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLAGPOLE NYC LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 454577513 2021-06-17 FLAGPOLE NYC LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5613012326
Plan sponsor’s address 20 JAY STREET 308, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing DANIELLE LAMOTTE
FLAGPOLE NYC LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 454577513 2020-05-28 FLAGPOLE NYC LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5613012326
Plan sponsor’s address 20 JAY STREET 308, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing EDWARD ROJAS
FLAGPOLE NYC LLC 401 K PROFIT SHARING PLAN TRUST 2018 454577513 2019-04-25 FLAGPOLE NYC LLC 8
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5613012326
Plan sponsor’s address 20 JAY STREET 308, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing EDWARD ROJAS
FLAGPOLE NYC LLC 401 K PROFIT SHARING PLAN TRUST 2018 454577513 2019-04-25 FLAGPOLE NYC LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5613012326
Plan sponsor’s address 20 JAY STREET 308, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 JAY STREET, SUITE 308, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2016-10-03 2017-11-22 Address 325 GOLD STREET SUITE 703, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2016-03-01 2016-10-03 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-02 2016-03-01 Address 325 GOLD ST, SUITE 703, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-05-29 2016-02-02 Address 218 MYRTLE AVENUE SUITE 7F, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-02-01 2012-05-29 Address 281 MYRTLE AVE., #7 F, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171122000121 2017-11-22 CERTIFICATE OF CHANGE 2017-11-22
161206000139 2016-12-06 CERTIFICATE OF AMENDMENT 2016-12-06
161003000701 2016-10-03 CERTIFICATE OF CHANGE 2016-10-03
160301000796 2016-03-01 CERTIFICATE OF AMENDMENT 2016-03-01
160202007000 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140408006807 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120716000378 2012-07-16 CERTIFICATE OF PUBLICATION 2012-07-16
120529000863 2012-05-29 CERTIFICATE OF CHANGE 2012-05-29
120201000100 2012-02-01 ARTICLES OF ORGANIZATION 2012-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3676848206 2020-08-05 0202 PPP 20 JAY ST Ste 308, BROOKLYN, NY, 11201-1106
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75957
Loan Approval Amount (current) 75957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-1106
Project Congressional District NY-10
Number of Employees 3
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76616.6
Forgiveness Paid Date 2021-06-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State