Search icon

FLAT TOP LONG BEACH INC.

Company Details

Name: FLAT TOP LONG BEACH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2017 (8 years ago)
Entity Number: 5136262
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 308 MAIN STREET, STE 303, HUNTINGTON, NY, United States, 11743
Principal Address: 308 MAIN STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 308 MAIN STREET, STE 303, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
ISIDOROS GALATOULAS Chief Executive Officer 308 MAIN STREET, HUNTINGTON, NY, United States, 11743

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137444 Alcohol sale 2023-09-20 2023-09-20 2025-09-30 308 MAIN ST, HUNTINGTON, New York, 11743 Restaurant

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 308 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2022-04-19 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-12 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-12 2023-06-06 Address 1967 DECATUR AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606000899 2023-06-06 BIENNIAL STATEMENT 2023-05-01
220201003982 2022-02-01 BIENNIAL STATEMENT 2022-02-01
170512000286 2017-05-12 CERTIFICATE OF INCORPORATION 2017-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2883738402 2021-02-04 0235 PPS 308 Main St, Huntington, NY, 11743-6926
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223275
Loan Approval Amount (current) 223275
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 Huntington, SUFFOLK, NY, 11743-6926
Project Congressional District NY-01
Number of Employees 24
NAICS code 722513
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 226192.46
Forgiveness Paid Date 2022-06-01
2499707708 2020-05-01 0235 PPP 308 MAIN ST, HUNTINGTON, NY, 11743
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162782
Loan Approval Amount (current) 162782
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 HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 23
NAICS code 999990
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 164815.96
Forgiveness Paid Date 2021-08-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State