Search icon

FLYWHEEL PARTNERS LLC

Headquarter

Company Details

Name: FLYWHEEL PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2006 (19 years ago)
Entity Number: 3411679
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 90 BROAD STREET, SUITE 1703, NEW YORK, NY, United States, 10004

Links between entities

Type Company Name Company Number State
Headquarter of FLYWHEEL PARTNERS LLC, ILLINOIS LLC_13640106 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLYWHEEL PARTNERS 401(K) PLAN 2023 680636239 2024-05-20 FLYWHEEL PARTNERS LLC 123
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 9178221382
Plan sponsor’s address 90 BROAD STREET, SUITE 1703, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing JUNG LEE

DOS Process Agent

Name Role Address
FLYWHEEL PARTNERS LLC DOS Process Agent 90 BROAD STREET, SUITE 1703, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2016-09-06 2024-09-03 Address 90 BROAD STREET, SUITE 2400, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2010-09-24 2016-09-06 Address 536 BROADWAY / 4TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-07-08 2010-09-24 Address 536 BROADWAY,, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-09-13 2009-07-08 Address 419 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903000651 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220902000262 2022-09-02 BIENNIAL STATEMENT 2022-09-01
200901060805 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904008108 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006393 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140903006350 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120907006163 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100924002442 2010-09-24 BIENNIAL STATEMENT 2010-09-01
090708000077 2009-07-08 CERTIFICATE OF CHANGE 2009-07-08
080916002006 2008-09-16 BIENNIAL STATEMENT 2008-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5447287704 2020-05-01 0202 PPP 90 BROAD ST STE 2400, NEW YORK, NY, 10004-2269
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121588
Loan Approval Amount (current) 1212588
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10004-2269
Project Congressional District NY-10
Number of Employees 68
NAICS code 331110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1228135.7
Forgiveness Paid Date 2021-09-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State