Search icon

FIX FLYER LLC

Headquarter

Company Details

Name: FIX FLYER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2003 (22 years ago)
Entity Number: 2962232
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
20211377009
State:
COLORADO
Type:
Headquarter of
Company Number:
LLC_08242925
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
870713997
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Plan Year:
2019
Number Of Participants:
17

History

Start date End date Type Value
2023-11-02 2024-05-03 Address 225 BROADWAY, STE 1600, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2009-10-27 2023-11-02 Address 225 BROADWAY, STE 1600, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2008-07-28 2009-10-27 Address 40 WORTH STREET, SUITE 1310, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-10-06 2008-07-28 Address 210 E 68TH STREET 1G, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503001724 2024-05-02 CERTIFICATE OF CHANGE BY ENTITY 2024-05-02
231102000102 2023-11-02 BIENNIAL STATEMENT 2023-10-01
211022000148 2021-10-22 BIENNIAL STATEMENT 2021-10-22
170511006342 2017-05-11 BIENNIAL STATEMENT 2015-10-01
131018006266 2013-10-18 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
384222.00
Total Face Value Of Loan:
384222.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
384222
Current Approval Amount:
384222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
388834.59

Date of last update: 29 Mar 2025

Sources: New York Secretary of State