Search icon

FLS CONTRACTING CORP.

Company Details

Name: FLS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2017 (8 years ago)
Entity Number: 5159964
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1196 EASTERN PARKWAY, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1196 EASTERN PARKWAY, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2022-03-31 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-02 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-23 2021-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170623010323 2017-06-23 CERTIFICATE OF INCORPORATION 2017-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2529387307 2020-04-29 0202 PPP 91-32 75th St, WOODHAVEN, NY, 11421
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77804
Loan Approval Amount (current) 77804
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WOODHAVEN, QUEENS, NY, 11421-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78811.13
Forgiveness Paid Date 2021-08-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3322587 Intrastate Non-Hazmat 2024-10-25 6000 2023 2 1 Private(Property)
Legal Name FLS CONTRACTING CORP
DBA Name -
Physical Address 91-32 75TH ST, WOODHAVEN, NY, 11421, US
Mailing Address 91-32 75TH ST, WOODHAVEN, NY, 11421, US
Phone (718) 785-8060
Fax (718) 326-7597
E-mail ANTHONY@FLSSTEEL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 16.5
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State