Search icon

FLAG REALTY GROUP INC.

Company Details

Name: FLAG REALTY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2017 (8 years ago)
Entity Number: 5124075
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 24 RUZHIN ROAD, UNIT 202, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH ROSENFELD Chief Executive Officer 24 RUZHIN ROAD, UNIT 202, UNIT 202, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
FLAG REALTY GROUP INC. DOS Process Agent 24 RUZHIN ROAD, UNIT 202, MONROE, NY, United States, 10950

Licenses

Number Type End date
10311207536 CORPORATE BROKER 2026-02-13
10991225503 REAL ESTATE PRINCIPAL OFFICE No data
10401378717 REAL ESTATE SALESPERSON 2025-07-29
10401311247 REAL ESTATE SALESPERSON 2026-05-29
10401363153 REAL ESTATE SALESPERSON 2026-03-28
10401370722 REAL ESTATE SALESPERSON 2024-10-19
10401391668 REAL ESTATE SALESPERSON 2026-12-11

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 24 RUZHIN ROAD, UNIT 202, UNIT 202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 24 RUZHIN ROAD, UNIT 202, UNIT 202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-04-03 Address 24 RUZHIN ROAD, UNIT 202, MONROE, NY, 10950, USA (Type of address: Service of Process)
2024-04-01 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2025-04-03 Address 24 RUZHIN ROAD, UNIT 202, UNIT 202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2020-08-13 2024-04-01 Address 24 RUZHIN ROAD, UNIT 202, UNIT 202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2017-04-21 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-21 2024-04-01 Address 24 RUZHIN ROAD, UNIT 202, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403002206 2025-04-03 BIENNIAL STATEMENT 2025-04-03
240401038251 2024-04-01 BIENNIAL STATEMENT 2024-04-01
200813060213 2020-08-13 BIENNIAL STATEMENT 2019-04-01
170421010393 2017-04-21 CERTIFICATE OF INCORPORATION 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1977157710 2020-05-01 0202 PPP 51 FOREST RD STE 316-122, MONROE, NY, 10950
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11742
Loan Approval Amount (current) 11742
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 Y
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11873.05
Forgiveness Paid Date 2021-06-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State