Search icon

FLAVOR OF CAPITAL INC.

Company Details

Name: FLAVOR OF CAPITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2015 (10 years ago)
Entity Number: 4711477
ZIP code: 12143
County: Albany
Place of Formation: New York
Address: 2500 US RTE 9W, RAVENA, NY, United States, 12143

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIMISHA PATEL Chief Executive Officer 54 VOYAGE DRIVE, GLENMONT, NY, United States, 12077

DOS Process Agent

Name Role Address
EDWARD SOSSNER DOS Process Agent 2500 US RTE 9W, RAVENA, NY, United States, 12143

History

Start date End date Type Value
2015-02-17 2019-05-08 Address 3 GRAPEVINE PLACE, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190508060579 2019-05-08 BIENNIAL STATEMENT 2019-02-01
150217010458 2015-02-17 CERTIFICATE OF INCORPORATION 2015-02-17

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
82900.00
Total Face Value Of Loan:
82900.00
Date:
2020-04-14
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:
16700.00
Total Face Value Of Loan:
16700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16700
Current Approval Amount:
16700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16931.48

Date of last update: 25 Mar 2025

Sources: New York Secretary of State