Search icon

FLYTIGER PLUMBING & HEATING LTD.

Company Details

Name: FLYTIGER PLUMBING & HEATING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1997 (28 years ago)
Entity Number: 2138280
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 122 FORSYTH STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIN CHEUNG Chief Executive Officer 122 FORSYTH STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
FLYTIGER PLUMBING & HEATING LTD. DOS Process Agent 122 FORSYTH STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 122 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-05-09 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-11 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-12 2025-01-21 Address 122 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2019-11-12 2025-01-21 Address 122 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1997-04-29 2019-11-12 Address GROUND FL., 9 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1997-04-29 2022-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250121001987 2025-01-21 BIENNIAL STATEMENT 2025-01-21
191112002041 2019-11-12 BIENNIAL STATEMENT 2019-04-01
970429000592 1997-04-29 CERTIFICATE OF INCORPORATION 1997-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1229497407 2020-05-04 0202 PPP 122 Forsyth St, NEW YORK, NY, 10002
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56962.5
Loan Approval Amount (current) 56962.5
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 Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 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 57472.66
Forgiveness Paid Date 2021-03-31
8731558601 2021-03-25 0202 PPS 122 Forsyth St, New York, NY, 10002-5152
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46200
Loan Approval Amount (current) 46200
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5152
Project Congressional District NY-10
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 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 46486.75
Forgiveness Paid Date 2021-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State