Search icon

FLYING ARROW SPORTS CORP.

Company Details

Name: FLYING ARROW SPORTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2001 (24 years ago)
Entity Number: 2619375
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 92 OLD RTE 6, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CLEMENT Chief Executive Officer 92 OLD RTE 6, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 OLD RTE 6, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2003-03-11 2011-04-07 Address 92 OLD RTE 6, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2001-03-22 2003-03-11 Address 108 OLD ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110407002198 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090316003291 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070329003220 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050415002226 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030311002070 2003-03-11 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
38935.00
Total Face Value Of Loan:
38935.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38935
Current Approval Amount:
38935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39176.8

Date of last update: 30 Mar 2025

Sources: New York Secretary of State