Search icon

MEM FLIPP CORP.

Company Details

Name: MEM FLIPP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2017 (8 years ago)
Entity Number: 5070829
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 400 EXECUTIVE BLVD., OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUEL G HERNANDEZ Chief Executive Officer 400 EXECUTIVE BLVD., OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
MANUEL G HERNANDEZ DOS Process Agent 400 EXECUTIVE BLVD., OSSINING, NY, United States, 10562

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 400 EXECUTIVE BLVD., OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2021-06-03 2023-08-08 Address 400 EXECUTIVE BLVD., OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2021-06-03 2023-08-08 Address 400 EXECUTIVE BLVD., OSSINING, NY, 10562, USA (Type of address: Service of Process)
2019-09-09 2021-06-03 Address 55 WILDWAY, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2019-09-09 2021-06-03 Address 55 WILDWAY, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808004443 2023-08-08 BIENNIAL STATEMENT 2023-01-01
210603061148 2021-06-03 BIENNIAL STATEMENT 2021-01-01
190909060588 2019-09-09 BIENNIAL STATEMENT 2019-01-01
170119000630 2017-01-19 CERTIFICATE OF INCORPORATION 2017-01-19

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State