Search icon

FLOSS BAR, INC.

Company Details

Name: FLOSS BAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2017 (8 years ago)
Entity Number: 5116438
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, 12207
Principal Address: 8 SPRING HILL AVENUE, APT #1, NORWALK, CT, United States, 06850

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLOSS BAR 401K 2023 815354987 2024-09-17 FLOSS BAR, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6469335677
Plan sponsor’s address 175 VARICK ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
FLOSS BAR 401K 2022 815354987 2023-09-19 FLOSS BAR, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6469335677
Plan sponsor’s address 175 VARICK ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing NICK RICE
FLOSS BAR 401K 2021 815354987 2022-09-22 FLOSS BAR, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6469335677
Plan sponsor’s address 175 VARICK ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing SHIRLEY HORNER
FLOSS BAR 401K 2020 815354987 2021-09-17 FLOSS BAR, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6469335677
Plan sponsor’s address 175 VARICK ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing SHIRLEY HORNER
FLOSS BAR 401K 2019 815354987 2021-04-27 FLOSS BAR, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9175329040
Plan sponsor’s address 175 VARICK ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing YOUNG SHIN

Chief Executive Officer

Name Role Address
EVA SADEJ Chief Executive Officer 40 WALL STREET SUITE 2901, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, 12207

Filings

Filing Number Date Filed Type Effective Date
210625000820 2021-06-25 BIENNIAL STATEMENT 2021-06-25
200114060159 2020-01-14 BIENNIAL STATEMENT 2019-04-01
170407000149 2017-04-07 APPLICATION OF AUTHORITY 2017-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4036338507 2021-02-25 0202 PPS 90 Church St Unit 7080, New York, NY, 10008-9770
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244025
Loan Approval Amount (current) 244025
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 New York, NEW YORK, NY, 10008-9770
Project Congressional District NY-10
Number of Employees 24
NAICS code 621210
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 247545.74
Forgiveness Paid Date 2022-08-11
9469747307 2020-05-02 0202 PPP 2 Gold St Apt 16f, NEW YORK, NY, 10038-4984
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240190
Loan Approval Amount (current) 240190
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 NEW YORK, NEW YORK, NY, 10038-4984
Project Congressional District NY-10
Number of Employees 21
NAICS code 621210
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 241935.78
Forgiveness Paid Date 2021-01-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State