Search icon

THE FLIP SIDE, LLC

Company Details

Name: THE FLIP SIDE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2020 (5 years ago)
Entity Number: 5712791
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 240 TOWN OFFICE ROAD, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 240 TOWN OFFICE ROAD, TROY, NY, United States, 12180

History

Start date End date Type Value
2020-02-20 2024-02-03 Address 240 TOWN OFFICE ROAD, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240203000594 2024-02-03 BIENNIAL STATEMENT 2024-02-03
230124004091 2023-01-24 BIENNIAL STATEMENT 2022-02-01
200626000240 2020-06-26 CERTIFICATE OF PUBLICATION 2020-06-26
200220000710 2020-02-20 ARTICLES OF ORGANIZATION 2020-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6016177306 2020-04-30 0296 PPP 3803 Main Street, STRYKERSVILLE, NY, 14145
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58000
Loan Approval Amount (current) 58000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STRYKERSVILLE, WYOMING, NY, 14145-0001
Project Congressional District NY-24
Number of Employees 19
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58963.44
Forgiveness Paid Date 2022-01-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State