Search icon

FLYING FINGERS, INC.

Company Details

Name: FLYING FINGERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2003 (22 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2895003
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 81 MAIN ST, STE 415, WHITE PLAINS, NY, United States, 10601
Principal Address: 24 RIVERVIEW RD, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZARIN & STEINMETZ, ATTORNEYS AT LAW DOS Process Agent 81 MAIN ST, STE 415, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
ELISE GOLDSCHLAG Chief Executive Officer 19 MAIN ST, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2005-08-17 2022-03-22 Address 19 MAIN ST, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2005-08-17 2022-03-22 Address 81 MAIN ST, STE 415, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2003-04-15 2022-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-15 2005-08-17 Address 11 MARTINE AVENUE 12TH FL, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220322000377 2022-03-22 CERTIFICATE OF PAYMENT OF TAXES 2022-03-22
DP-1852767 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050817002458 2005-08-17 BIENNIAL STATEMENT 2005-04-01
030415000489 2003-04-15 CERTIFICATE OF INCORPORATION 2003-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2882697209 2020-04-16 0202 PPP 15 MAIN ST, TARRYTOWN, NY, 10591
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
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 TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11835.36
Forgiveness Paid Date 2021-06-17
7663538500 2021-03-06 0202 PPS 15 Main St, Tarrytown, NY, 10591-3613
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11780
Loan Approval Amount (current) 11780
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 Tarrytown, WESTCHESTER, NY, 10591-3613
Project Congressional District NY-17
Number of Employees 3
NAICS code 452210
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 11878.77
Forgiveness Paid Date 2022-01-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State