Search icon

JOE FLINTER, INC.

Company Details

Name: JOE FLINTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1979 (46 years ago)
Entity Number: 533266
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 416 CENTRAL AVE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH FLINTER Chief Executive Officer 416 CENTRAL AVE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
JOSEPH FLINTER DOS Process Agent 416 CENTRAL AVE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1993-03-03 2001-02-01 Address 416 SOUTH CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-03-03 2001-02-01 Address 416 SOUTH CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-03-03 2001-02-01 Address 416 SOUTH CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1979-01-16 1993-03-03 Address 416 SOUTH CENTRAL AVE., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180119048 2018-01-19 ASSUMED NAME LLC INITIAL FILING 2018-01-19
150202007718 2015-02-02 BIENNIAL STATEMENT 2015-01-01
130419002009 2013-04-19 BIENNIAL STATEMENT 2013-01-01
110203003052 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090212003171 2009-02-12 BIENNIAL STATEMENT 2009-01-01
070301002943 2007-03-01 BIENNIAL STATEMENT 2007-01-01
050314003121 2005-03-14 BIENNIAL STATEMENT 2005-01-01
030203002719 2003-02-03 BIENNIAL STATEMENT 2003-01-01
010201002108 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990401002213 1999-04-01 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1797187700 2020-05-01 0202 PPP 416 CENTRAL AVE, SCARSDALE, NY, 10583
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) 4375
Loan Approval Amount (current) 4375
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 SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4429.67
Forgiveness Paid Date 2021-08-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State