Search icon

FLATBUSH T GROUP LLC

Company Details

Name: FLATBUSH T GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2016 (9 years ago)
Entity Number: 4926822
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 958 EAST 13TH STREET, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
FLATBUSH T GROUP LLC DOS Process Agent 958 EAST 13TH STREET, BROOKLYN, NY, United States, 11230

Agent

Name Role Address
THOMAS DHAITI Agent 958 EAST 13TH STREET, BROOKLYN, NY, 11230

History

Start date End date Type Value
2016-04-07 2018-08-07 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210419060338 2021-04-19 BIENNIAL STATEMENT 2020-04-01
180807006686 2018-08-07 BIENNIAL STATEMENT 2018-04-01
160407010390 2016-04-07 ARTICLES OF ORGANIZATION 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6967308702 2021-04-05 0202 PPP 958 E 13th St, Brooklyn, NY, 11230-3602
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-3602
Project Congressional District NY-09
Number of Employees 7
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42318.74
Forgiveness Paid Date 2022-01-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State