Search icon

THE SMART FLYER INC.

Headquarter

Company Details

Name: THE SMART FLYER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1990 (34 years ago)
Entity Number: 1477887
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 50 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE SMART FLYER INC., FLORIDA F16000003081 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE SMART FLYER, INC. 401(K) PLAN 2023 133584896 2024-02-05 THE SMART FLYER, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561500
Sponsor’s telephone number 2122689088
Plan sponsor’s address 347 WEST 36TH STREET, ROOM 700, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-02-05
Name of individual signing MICHAEL HOLTZ
THE SMART FLYER, INC. 401(K) PLAN 2022 133584896 2023-07-11 THE SMART FLYER, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561500
Sponsor’s telephone number 2122689088
Plan sponsor’s address 347 WEST 36TH STREET, ROOM 700, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing MICHAEL HOLTZ
THE SMART FLYER, INC. 401(K) PLAN 2021 133584896 2022-06-22 THE SMART FLYER, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 485990
Sponsor’s telephone number 2122689088
Plan sponsor’s address 347 WEST 36TH STREET, ROOM 700, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing MICHAEL HOLTZ
THE SMART FLYER, INC. 401(K) PLAN 2020 133584896 2021-06-15 THE SMART FLYER, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 485990
Sponsor’s telephone number 2122689088
Plan sponsor’s address 347 WEST 36TH STREET, ROOM 700, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing MICHAEL HOLTZ
THE SMART FLYER, INC. 401(K) PLAN 2019 133584896 2020-07-06 THE SMART FLYER, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 485990
Sponsor’s telephone number 2122689088
Plan sponsor’s address 347 WEST 36TH STREET, ROOM 700, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing MICHAEL HOLTZ
THE SMART FLYER, INC. 401(K) PLAN 2018 133584896 2019-07-09 THE SMART FLYER, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 485990
Sponsor’s telephone number 2122689088
Plan sponsor’s address 347 WEST 36TH STREET, ROOM 700, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing MICHAEL HOLTZ
THE SMART FLYER, INC. 401(K) PLAN 2017 133584896 2018-06-26 THE SMART FLYER, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 485990
Sponsor’s telephone number 2122689088
Plan sponsor’s address 347 WEST 36TH STREET, ROOM 700, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing MICHAEL HOLTZ
THE SMART FLYER, INC. 401(K) PLAN 2016 133584896 2017-06-23 THE SMART FLYER, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 485990
Sponsor’s telephone number 2122689088
Plan sponsor’s address 347 WEST 36TH STREET, ROOM 700, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing MICHAEL HOLTZ
THE SMART FLYER, INC. 401(K) PLAN 2015 133584896 2016-07-13 THE SMART FLYER, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 485990
Sponsor’s telephone number 2122689088
Plan sponsor’s address 347 WEST 36TH STREET, ROOM 700, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing MICHAEL HOLTZ
THE SMART FLYER INC. 401(K) PLAN 2011 133584896 2012-04-27 THE SMART FLYER INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812990
Sponsor’s telephone number 2122689088
Plan sponsor’s address 990 AVENUE OF THE AMERICAS, SUITE 15L, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133584896
Plan administrator’s name THE SMART FLYER INC.
Plan administrator’s address 990 AVENUE OF THE AMERICAS, SUITE 15L, NEW YORK, NY, 10018
Administrator’s telephone number 2122689088

Signature of

Role Plan administrator
Date 2012-04-27
Name of individual signing MICHAEL HOLTZ

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MICHAEL HOLTZ Chief Executive Officer 50 WEST 34TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-08-18 1993-10-04 Address 50 WEST 34TH STREET, #6C7, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-08-18 1993-10-04 Address 50 WEST 34TH STREET, #6C7, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1990-09-27 1993-10-04 Address 19 RECTOR STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211028002910 2021-10-28 BIENNIAL STATEMENT 2021-10-28
961021002514 1996-10-21 BIENNIAL STATEMENT 1996-09-01
931004002205 1993-10-04 BIENNIAL STATEMENT 1993-09-01
930818002058 1993-08-18 BIENNIAL STATEMENT 1992-09-01
900927000261 1990-09-27 CERTIFICATE OF INCORPORATION 1990-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2060927708 2020-05-01 0202 PPP 347 West 36th Street, New York, NY, 10018
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 452380
Loan Approval Amount (current) 452380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 456862.58
Forgiveness Paid Date 2021-05-03
7462668508 2021-03-06 0202 PPS 347 W 36th St Rm 700, New York, NY, 10018-6444
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 452380
Loan Approval Amount (current) 452380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-6444
Project Congressional District NY-12
Number of Employees 18
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 457921.66
Forgiveness Paid Date 2022-06-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State