Search icon

I.FLY.LI, INC.

Company Details

Name: I.FLY.LI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2006 (19 years ago)
Entity Number: 3335463
ZIP code: 11735
County: Westchester
Place of Formation: New York
Address: 107 SUNSET AVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IFLY TRAPEZE 401(K) PLAN 2023 204662642 2024-06-04 I.FLY.LI, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 5166406995
Plan sponsor’s address PO BOX 584, OLD BETHPAGE, NY, 11804

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing MARC A ROSAMILIA
IFLY TRAPEZE 401(K) PLAN 2022 204662642 2023-05-16 I.FLY.LI, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 5166406995
Plan sponsor’s address PO BOX 584, OLD BETHPAGE, NY, 11804

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing MARC A ROSAMILIA
IFLY TRAPEZE 401(K) PLAN 2021 204662642 2022-06-22 I.FLY.LI, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 5166406995
Plan sponsor’s address PO BOX 584, OLD BETHPAGE, NY, 11804

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing MARC A ROSAMILIA
IFLY TRAPEZE 401(K) PLAN 2020 204662642 2021-10-18 I.FLY.LI, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 5163847458
Plan sponsor’s address PO BOX 584, OLD BETHPAGE, NY, 11804

Signature of

Role Plan administrator
Date 2021-10-18
Name of individual signing MARC A ROSAMILIA
IFLY TRAPEZE 401(K) PLAN 2019 204662642 2020-10-14 I.FLY.LI, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 5166406995
Plan sponsor’s address PO BOX 584, OLD BETHPAGE, NY, 11804

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing MARC A ROSAMILIA
IFLY TRAPEZE 401(K) PLAN 2018 204662642 2019-07-26 I.FLY.LI, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 5166406995
Plan sponsor’s address PO BOX 584, OLD BETHPAGE, NY, 11804
IFLY TRAPEZE 401(K) PLAN 2017 204662642 2018-07-25 I.FLY.LI, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 5166406995
Plan sponsor’s address PO BOX 584, OLD BETHPAGE, NY, 11804

Chief Executive Officer

Name Role Address
ANTHONY B ROSAMILIA Chief Executive Officer 107 SUNSET AVE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 SUNSET AVE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2008-03-13 2010-05-04 Address 221 CLAFUN BLVD, FRANKLIN SQUARE, NY, 10801, USA (Type of address: Chief Executive Officer)
2008-03-13 2010-05-04 Address 221 CLAFUN BLVD, FRANKLIN SQUARE, NY, 10801, USA (Type of address: Principal Executive Office)
2006-03-17 2010-05-04 Address ANTHONY B ROSAMILIA, 415 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120419002139 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100504002466 2010-05-04 BIENNIAL STATEMENT 2010-03-01
080313002894 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060317000309 2006-03-17 CERTIFICATE OF INCORPORATION 2006-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2509907703 2020-05-01 0235 PPP 32 PRESCOTT PL, OLD BETHPAGE, NY, 11804
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19640
Loan Approval Amount (current) 19640
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 OLD BETHPAGE, NASSAU, NY, 11804-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code -
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 Unanswered
Veteran Unanswered
Forgiveness Amount 19870.43
Forgiveness Paid Date 2021-07-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801542 Trademark 2018-02-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-20
Termination Date 2018-06-06
Date Issue Joined 2018-05-29
Pretrial Conference Date 2018-04-27
Section 1125
Status Terminated

Parties

Name I.FLY.LI, INC.
Role Plaintiff
Name IFLY HOLDINGS, LLC
Role Defendant
1801542 Trademark 2018-09-05 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-05
Termination Date 2018-09-14
Date Issue Joined 2018-09-05
Section 1125
Status Terminated

Parties

Name I.FLY.LI, INC.
Role Plaintiff
Name IFLY HOLDINGS, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State