Search icon

FUND THAT FLIP, INC.

Company Details

Name: FUND THAT FLIP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2019 (6 years ago)
Entity Number: 5603568
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty St, New York, NY, United States, 10005
Principal Address: 1300 E 9th Street, Suite 800, Cleveland, OH, United States, 44114

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 Liberty St, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
MATTHEW RODAK Chief Executive Officer 1300 E 9TH STREET, SUITE 800, CLEVELAND, OH, United States, 44114

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 10 EAST 23RD ST, SUITE 500, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 1300 E 9TH STREET, SUITE 800, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer)
2019-08-13 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-08-13 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000916 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210909000963 2021-09-09 BIENNIAL STATEMENT 2021-09-09
190813000638 2019-08-13 APPLICATION OF AUTHORITY 2019-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1747318406 2021-02-02 0202 PPS 10 E 23rd St Ste 500, New York, NY, 10010-4458
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 46
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 980174
Loan Approval Amount (current) 828147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10010-4458
Project Congressional District NY-12
Number of Employees 51
NAICS code 522292
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9897627106 2020-04-15 0202 PPP 10 E 23rd Street 5th Floor, New York, NY, 10010
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 681359.57
Loan Approval Amount (current) 681359.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10010-0001
Project Congressional District NY-12
Number of Employees 42
NAICS code 511210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 685413.71
Forgiveness Paid Date 2021-02-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State