Search icon

FLATIRON SERVICES INC.

Company Details

Name: FLATIRON SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 2018 (6 years ago)
Date of dissolution: 11 Oct 2023
Entity Number: 5449722
ZIP code: 10150
County: New York
Place of Formation: New York
Address: C/O FLATIRON CLEANING CO., FDR STATION, PO BOX 1647, NEW YORK, NY, United States, 10150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FLATIRON CLEANING CO., FDR STATION, PO BOX 1647, NEW YORK, NY, United States, 10150

History

Start date End date Type Value
2018-11-28 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-28 2023-10-11 Address C/O FLATIRON CLEANING CO., FDR STATION, PO BOX 1647, NEW YORK, NY, 10150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011001022 2023-09-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-12
181128010109 2018-11-28 CERTIFICATE OF INCORPORATION 2018-11-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100866300 0215000 1988-05-19 145 EAST 92ND STREET, NEW YORK, NY, 10128
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1988-07-19
Case Closed 1988-10-14

Related Activity

Type Accident
Activity Nr 360152482

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 B
Issuance Date 1988-07-28
Abatement Due Date 1988-07-31
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8313538407 2021-02-13 0202 PPS 424 E 52nd St, New York, NY, 10022-6444
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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, 10022-6444
Project Congressional District NY-12
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 50342.47
Forgiveness Paid Date 2021-10-26
5547327210 2020-04-27 0202 PPP 424 E 52ND ST, NEW YORK, NY, 10022
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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, 10022-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 40207.12
Forgiveness Paid Date 2020-11-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State