Search icon

FLY COMMUNICATIONS, INC.

Company Details

Name: FLY COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 2001 (24 years ago)
Date of dissolution: 01 Oct 2024
Entity Number: 2693165
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 575 EIGHTH AVE, SUITE 1914, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY ROWEN Chief Executive Officer 575 EIGHTH AVE, SUITE 1914, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
FLY COMMUNICATIONS, INC. DOS Process Agent 575 EIGHTH AVE, SUITE 1914, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
134197116
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2017-10-03 2025-01-17 Address 575 EIGHTH AVE, SUITE 1914, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-10-03 2025-01-17 Address 575 EIGHTH AVE, SUITE 1914, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-11-12 2017-10-03 Address 40 WEST 25TH ST, 12TH FLR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2007-10-09 2017-10-03 Address 40 W 25TH ST, 12TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2007-10-09 2009-11-12 Address 225 5TH AVE, 8L, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250117000680 2024-10-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-01
191001061305 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006468 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131031002392 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111025002746 2011-10-25 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
185900.00
Total Face Value Of Loan:
185900.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
207987.00
Total Face Value Of Loan:
207987.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185900
Current Approval Amount:
185900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
187276.49
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207987
Current Approval Amount:
207987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
209413.79

Date of last update: 30 Mar 2025

Sources: New York Secretary of State