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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6508737108 2020-04-14 0248 PPP 2500 US ROUTE 9W, RAVENA, NY, 12143-2861
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RAVENA, ALBANY, NY, 12143-2861
Project Congressional District NY-20
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16931.48
Forgiveness Paid Date 2021-08-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State