Search icon

FLUSHING BLUE PRINT, INC.

Company Details

Name: FLUSHING BLUE PRINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1950 (74 years ago)
Entity Number: 66031
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 132-15 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
FLUSHING BLUE PRINT, INC. DOS Process Agent 132-15 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
MATTHEW SISINNI Chief Executive Officer 35 STILES DRIVE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2012-12-24 2015-01-13 Address 134-24 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2012-12-24 2015-01-13 Address 134-24 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2006-12-04 2012-12-24 Address 134-24 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2006-12-04 2012-12-24 Address 134-24 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1993-01-12 2015-01-13 Address 75-05 260TH STREET, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150113007512 2015-01-13 BIENNIAL STATEMENT 2014-12-01
121224002084 2012-12-24 BIENNIAL STATEMENT 2012-12-01
110119002067 2011-01-19 BIENNIAL STATEMENT 2010-12-01
081204002729 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061204002014 2006-12-04 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16212.00
Total Face Value Of Loan:
16212.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16212
Current Approval Amount:
16212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16392.5

Date of last update: 19 Mar 2025

Sources: New York Secretary of State