Name: | FLAG FOUR INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2012 (13 years ago) |
Entity Number: | 4243681 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 33-70 PRINCE ST, SUITE 704, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLAG FOUR INTERNATIONAL INC. | DOS Process Agent | 33-70 PRINCE ST, SUITE 704, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
BAIQING DU | Chief Executive Officer | 14329 BARCLAY AVE, #6D, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-06 | 2020-05-13 | Address | 14329 BARCLAY AVE, #6D, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2014-10-06 | 2020-05-13 | Address | 14329 BARCLAY AVE, #6D, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2012-05-10 | 2014-10-06 | Address | 13605 SANFORD AVENUE, APT. 4N, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200513060265 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
180613006441 | 2018-06-13 | BIENNIAL STATEMENT | 2018-05-01 |
141006006588 | 2014-10-06 | BIENNIAL STATEMENT | 2014-05-01 |
120510000322 | 2012-05-10 | CERTIFICATE OF INCORPORATION | 2012-05-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3463668305 | 2021-01-22 | 0202 | PPP | 3370 Prince St Ste 704, Flushing, NY, 11354-2703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State