Search icon

MIKE FLYNTZ, INC.

Company Details

Name: MIKE FLYNTZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2003 (22 years ago)
Entity Number: 2920073
ZIP code: 11710
County: Suffolk
Place of Formation: New York
Address: 60 BAYVIEW AVE, AMITYVILLE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 BAYVIEW AVE, AMITYVILLE, NY, United States, 11710

Chief Executive Officer

Name Role Address
MIKE FLYNITZ Chief Executive Officer 60 BAYVIEW AVE, AMITYVILLE, NY, United States, 11710

Licenses

Number Type Date End date
45000044841 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2023-01-10 2025-01-09

History

Start date End date Type Value
2003-06-17 2005-09-16 Address C/O MICHAEL FLYNTZ, 60 BAYVIEW AVE., AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110930002035 2011-09-30 BIENNIAL STATEMENT 2011-06-01
070724003071 2007-07-24 BIENNIAL STATEMENT 2007-06-01
050916002130 2005-09-16 BIENNIAL STATEMENT 2005-06-01
030617000426 2003-06-17 CERTIFICATE OF INCORPORATION 2003-06-17

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
1513.00
Total Face Value Of Loan:
1513.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1513
Current Approval Amount:
1513
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
1527.99

Date of last update: 29 Mar 2025

Sources: New York Secretary of State