Search icon

FLATIRON REALTY CAPITAL LLC

Company Details

Name: FLATIRON REALTY CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2018 (7 years ago)
Entity Number: 5360013
ZIP code: 11561
County: Kings
Place of Formation: New York
Address: 150 GREAT NECK ROAD, GREAT NECK, NY, United States, 11561

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLATIRON REALTY CAPITAL, LLC 401(K) PROFIT SHARING PLAN 2023 830907863 2024-10-10 FLATIRON REALTY CAPITAL, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 2122568442
Plan sponsor’s address 150 GREAT NECK RD, SUITE 102, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing JOSEPH CAVAGNARO
Valid signature Filed with authorized/valid electronic signature
FLATIRON REALTY CAPITAL, LLC CASH BALANCE PLAN 2023 830907863 2024-10-10 FLATIRON REALTY CAPITAL, LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 2122568442
Plan sponsor’s address 150 GREAT NECK RD, SUITE 102, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing JOSEPH CAVAGNARO
Valid signature Filed with authorized/valid electronic signature
FLATIRON REALTY CAPITAL, LLC 401(K) PROFIT SHARING PLAN 2022 830907863 2023-10-12 FLATIRON REALTY CAPITAL, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 2122568442
Plan sponsor’s address 150 GREAT NECK RD, SUITE 102, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing JOSEPH CAVAGNARO
FLATIRON REALTY CAPITAL, LLC CASH BALANCE PLAN 2022 830907863 2023-10-12 FLATIRON REALTY CAPITAL, LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 2122568442
Plan sponsor’s address 150 GREAT NECK RD, SUITE 102, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing JOSEPH CAVAGNARO
FLATIRON REALTY CAPITAL, LLC CASH BALANCE PLAN 2021 830907863 2022-10-12 FLATIRON REALTY CAPITAL, LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 2122568442
Plan sponsor’s address 150 GREAT NECK RD, SUITE 102, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing JOSEPH CAVAGNARO
FLATIRON REALTY CAPITAL, LLC 401(K) PROFIT SHARING PLAN 2021 830907863 2022-10-12 FLATIRON REALTY CAPITAL, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 2122568442
Plan sponsor’s address 150 GREAT NECK RD, SUITE 102, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing JOSEPH CAVAGNARO
FLATIRON REALTY CAPITAL, LLC CASH BALANCE PLAN 2020 830907863 2021-10-14 FLATIRON REALTY CAPITAL, LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 2122568442
Plan sponsor’s address 150 GREAT NECK RD, SUITE 102, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing JOSEPH CAVAGNARO
FLATIRON REALTY CAPITAL, LLC 401(K) PROFIT SHARING PLAN 2020 830907863 2021-10-14 FLATIRON REALTY CAPITAL, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 2122568442
Plan sponsor’s address 150 GREAT NECK RD, SUITE 102, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing JOSEPH CAVAGNARO

DOS Process Agent

Name Role Address
FLATIRON REALTY CAPITAL LLC DOS Process Agent 150 GREAT NECK ROAD, GREAT NECK, NY, United States, 11561

History

Start date End date Type Value
2020-12-16 2024-01-17 Address 150 GREAT NECK ROAD, GREAT NECK, NY, 11561, USA (Type of address: Service of Process)
2018-06-15 2020-12-16 Address 155 WEST 18 STREET APT 301, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117001893 2024-01-17 BIENNIAL STATEMENT 2024-01-17
201216060131 2020-12-16 BIENNIAL STATEMENT 2020-06-01
181019000380 2018-10-19 CERTIFICATE OF PUBLICATION 2018-10-19
180615010065 2018-06-15 ARTICLES OF ORGANIZATION 2018-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8150918408 2021-02-13 0202 PPS 155 W 18th St Apt 301, New York, NY, 10011-4170
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) 260145
Loan Approval Amount (current) 260145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10011-4170
Project Congressional District NY-12
Number of Employees 16
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 264157.65
Forgiveness Paid Date 2022-09-06
2668137302 2020-04-29 0202 PPP 60 MADISON AVE 1001, NEW YORK, NY, 10010
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330496
Loan Approval Amount (current) 330496
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 47
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147882.53
Forgiveness Paid Date 2021-12-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State