Search icon

FLATLEY READ, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLATLEY READ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2014 (12 years ago)
Entity Number: 4523067
ZIP code: 12834
County: Saratoga
Place of Formation: New York
Principal Address: 141 Route 32 S, Schuylerville, NY, United States, 12871
Address: 4 washington square, GREENWICH, NY, United States, 12834

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 4 washington square, GREENWICH, NY, United States, 12834

Chief Executive Officer

Name Role Address
MICHELLE DEGARMO Chief Executive Officer 141 ROUTE 32 S, SCHUYLERVILLE, NY, United States, 12871

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MICHELLE DEGARMO
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3360570

Unique Entity ID

Unique Entity ID:
GCUENBESBCE8
CAGE Code:
0QND1
UEI Expiration Date:
2026-01-13

Business Information

Activation Date:
2025-01-15
Initial Registration Date:
2025-01-06

Commercial and government entity program

CAGE number:
0QND1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-15
CAGE Expiration:
2030-01-15
SAM Expiration:
2026-01-13

Contact Information

POC:
MICHELLE DEGARMO

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 141 ROUTE 32 S, SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2025-03-03 Address 12 Spring St. Suite 102, Schuylerville, NY, 12871, USA (Type of address: Service of Process)
2024-02-02 2024-02-02 Address 141 ROUTE 32 S, SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer)
2024-02-02 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303005127 2025-02-12 CERTIFICATE OF CHANGE BY ENTITY 2025-02-12
240202002898 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220809000554 2022-08-09 BIENNIAL STATEMENT 2022-02-01
180409000536 2018-04-09 CERTIFICATE OF MERGER 2018-04-09
140203010038 2014-02-03 CERTIFICATE OF INCORPORATION 2014-02-03

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
38100.00
Total Face Value Of Loan:
38100.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$40,056
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,056
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,294.11
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $40,054
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$38,100
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,385.75
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $31,800
Utilities: $2,700
Rent: $3,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State