Search icon

FLIP TECHNOLOGIES INC.

Company Details

Name: FLIP TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2016 (9 years ago)
Entity Number: 4907524
ZIP code: 10009
County: New York
Place of Formation: Delaware
Address: 337B E. 8TH STREET, NEW YORK, NY, United States, 10009

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLIP TECHNOLOGIES 401(K) PLAN 2023 475045869 2024-09-20 FLIP TECHNOLOGIES 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-13
Business code 531390
Sponsor’s telephone number 3476757695
Plan sponsor’s address PO BOX 4668, #54825, NEW YORK, NY, 101634668

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
FLIP TECHNOLOGIES 401(K) PLAN 2023 475045869 2024-05-03 FLIP TECHNOLOGIES 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-13
Business code 531390
Sponsor’s telephone number 3476757695
Plan sponsor’s address PO BOX 4668, #54825, NEW YORK, NY, 101634668

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
FLIP TECHNOLOGIES 401(K) PLAN 2022 475045869 2023-05-26 FLIP TECHNOLOGIES 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-13
Business code 531390
Sponsor’s telephone number 3476757695
Plan sponsor’s address PO BOX 4668, #54825, NEW YORK, NY, 101634668

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
FLIP TECHNOLOGIES 401(K) PLAN 2021 475045869 2022-05-19 FLIP TECHNOLOGIES 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-13
Business code 531390
Sponsor’s telephone number 3476757695
Plan sponsor’s address PO BOX 4668, #54825, NEW YORK, NY, 101634668

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
FLIP TECHNOLOGIES 401(K) PLAN 2020 475045869 2021-10-13 FLIP TECHNOLOGIES 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-13
Business code 531390
Sponsor’s telephone number 3476757695
Plan sponsor’s address PO BOX 4668, #54825, NEW YORK, NY, 101634668

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing CAROL HO
FLIP TECHNOLOGIES 401(K) PLAN 2019 475045869 2020-07-03 FLIP TECHNOLOGIES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-13
Business code 531390
Sponsor’s telephone number 3476757695
Plan sponsor’s address PO BOX 4668, #54825, NEW YORK, NY, 101634668

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO
FLIP TECHNOLOGIES 401(K) PLAN 2018 475045869 2020-05-18 FLIP TECHNOLOGIES 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-13
Business code 531390
Sponsor’s telephone number 3476757695
Plan sponsor’s address PO BOX 4668, #54825, NEW YORK, NY, 101634668

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO
FLIP TECHNOLOGIES 401(K) PLAN 2018 475045869 2019-07-24 FLIP TECHNOLOGIES 9
Three-digit plan number (PN) 001
Effective date of plan 2017-12-13
Business code 531390
Sponsor’s telephone number 3476757695
Plan sponsor’s address PO BOX 4668, #54825, NEW YORK, NY, 101634668

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CAROL HO
FLIP TECHNOLOGIES 401(K) PLAN 2017 475045869 2018-07-30 FLIP TECHNOLOGIES 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-13
Business code 531390
Sponsor’s telephone number 3476757695
Plan sponsor’s address PO BOX 4668, #54825, NEW YORK, NY, 101634668

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 337B E. 8TH STREET, NEW YORK, NY, United States, 10009

Filings

Filing Number Date Filed Type Effective Date
160304000653 2016-03-04 APPLICATION OF AUTHORITY 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7387307105 2020-04-14 0202 PPP 54 Marcy Ave,1, Brooklyn, NY, 11211
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227450
Loan Approval Amount (current) 227450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 231868.14
Forgiveness Paid Date 2022-04-07
9742188804 2021-04-23 0202 PPS 54 Marcy Ave Apt 1, Brooklyn, NY, 11211-3138
Loan Status Date 2023-06-10
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273872
Loan Approval Amount (current) 273872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 52934
Servicing Lender Name Choice Financial Group
Servicing Lender Address 4501 23rd Ave South, FARGO, ND, 58104-8782
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-3138
Project Congressional District NY-07
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 52934
Originating Lender Name Choice Financial Group
Originating Lender Address FARGO, ND
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 222146.4
Forgiveness Paid Date 2022-08-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State