Search icon

FLIP A COYNE INC.

Company Details

Name: FLIP A COYNE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 2015 (10 years ago)
Date of dissolution: 25 May 2023
Entity Number: 4748211
ZIP code: 12423
County: Greene
Place of Formation: New York
Address: 2351 ROUTE 145, EAST DURHAM, NY, United States, 12423
Principal Address: 2351 RTE 145, EAST DURHAM, NY, United States, 12423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLIP A COYNE INC. DOS Process Agent 2351 ROUTE 145, EAST DURHAM, NY, United States, 12423

Chief Executive Officer

Name Role Address
ELIZABETH COYNE Chief Executive Officer 2351 RTE 145 PO BOX 87, EAST DURHAM, NY, United States, 12423

History

Start date End date Type Value
2021-04-02 2023-08-10 Address 2351 ROUTE 145, EAST DURHAM, NY, 12423, USA (Type of address: Service of Process)
2019-05-02 2023-08-10 Address 2351 RTE 145 PO BOX 87, EAST DURHAM, NY, 12423, USA (Type of address: Chief Executive Officer)
2015-04-24 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-24 2021-04-02 Address 2351 ROUTE 145, EAST DURHAM, NY, 12423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810000452 2023-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-25
210402060146 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190502061419 2019-05-02 BIENNIAL STATEMENT 2019-04-01
150424000812 2015-04-24 CERTIFICATE OF INCORPORATION 2015-04-24

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23200
Current Approval Amount:
23200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23307.62

Date of last update: 25 Mar 2025

Sources: New York Secretary of State