Search icon

FLAT RATE DUCT SERVICES INC.

Company Details

Name: FLAT RATE DUCT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2017 (8 years ago)
Entity Number: 5071466
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 15323 76TH RD, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 516-424-5516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MKCXJMMHH5L6 2021-11-02 230 HUNGRY HARBOR RD, VALLEY STREAM, NY, 11581, 2848, USA 230 HUNGRY HARBOR RD, VALLEY STREAM, NY, 11581, 2848, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2020-11-04
Initial Registration Date 2020-11-02
Entity Start Date 2017-01-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ASSAF BARZILAY
Role PRESIDENT
Address 230 HUNGRY HARBOR RD, VALLEY STREAM, NY, 11581, USA
Government Business
Title PRIMARY POC
Name ASSAF BARZILAY
Role PRESIDENT
Address 230 HUNGRY HARBOR RD, VALLEY STREAM, NY, 11581, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ASAF BARZILAY DOS Process Agent 15323 76TH RD, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
2060542-DCA Inactive Business 2017-11-09 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
170120010189 2017-01-20 CERTIFICATE OF INCORPORATION 2017-01-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2684340 FINGERPRINT INVOICED 2017-10-31 75 Fingerprint Fee
2684333 TRUSTFUNDHIC INVOICED 2017-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2684332 LICENSE INVOICED 2017-10-31 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9520997809 2020-06-08 0235 PPP 230 HUNGRY HARBOR RD, VALLEY STREAM, NY, 11581
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22057
Loan Approval Amount (current) 22057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 4
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22310.99
Forgiveness Paid Date 2021-08-23
3350808706 2021-03-31 0235 PPS 230 Hungry Harbor Rd, Valley Stream, NY, 11581-2848
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22060
Loan Approval Amount (current) 22060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-2848
Project Congressional District NY-04
Number of Employees 5
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22180.1
Forgiveness Paid Date 2021-10-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State