Search icon

THE FLY SHACK, INC.

Company Details

Name: THE FLY SHACK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2007 (18 years ago)
Entity Number: 3487788
ZIP code: 12010
County: Saratoga
Place of Formation: New York
Address: 1257 SACANDAGA RD., WEST CHARLTON, NY, United States, 12010
Principal Address: 1257 SACANDAGA RD, WEST CHARLTON, NY, United States, 12010

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
THE FLY SHACK 401(K) PLAN 2023 208570083 2024-10-04 THE FLY SHACK, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 451110
Sponsor’s telephone number 8008012318
Plan sponsor’s address 1257 SACANDAGA RD, WEST CHARLTON, NY, 12010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
THE FLY SHACK 401(K) PLAN 2022 208570083 2023-06-29 THE FLY SHACK, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 451110
Sponsor’s telephone number 8008012318
Plan sponsor’s address 1257 SACANDAGA RD, WEST CHARLTON, NY, 12010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing CHRISTINE RIMER
THE FLY SHACK 401(K) PLAN 2021 208570083 2022-06-01 THE FLY SHACK, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 451110
Sponsor’s telephone number 8008012318
Plan sponsor’s address 1257 SACANDAGA RD, WEST CHARLTON, NY, 12010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
THE FLY SHACK 401(K) PLAN 2020 208570083 2021-07-16 THE FLY SHACK, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 451110
Sponsor’s telephone number 8008012318
Plan sponsor’s address 1257 SACANDAGA RD, WEST CHARLTON, NY, 12010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
THE FLY SHACK 401(K) PLAN 2019 208570083 2020-09-15 THE FLY SHACK, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 451110
Sponsor’s telephone number 8008012318
Plan sponsor’s address 1257 SACANDAGA RD, WEST CHARLTON, NY, 12010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1257 SACANDAGA RD., WEST CHARLTON, NY, United States, 12010

Agent

Name Role Address
MICHAEL BOKAN Agent 1257 SACANDAGA RD., WEST CHARLTON, NY, 12010

Chief Executive Officer

Name Role Address
MICHAEL BOKAN Chief Executive Officer 1257 SACANDAGA RD, WEST CHARLTON, NY, United States, 12010

Filings

Filing Number Date Filed Type Effective Date
170309006055 2017-03-09 BIENNIAL STATEMENT 2017-03-01
150312006192 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130314006625 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110401002732 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090409002170 2009-04-09 BIENNIAL STATEMENT 2009-03-01
070312000464 2007-03-12 CERTIFICATE OF INCORPORATION 2007-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6975077001 2020-04-07 0248 PPP 1257 SACANDAGA RD, AMSTERDAM, NY, 12010-6416
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67000
Loan Approval Amount (current) 67000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-6416
Project Congressional District NY-21
Number of Employees 14
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 67815.17
Forgiveness Paid Date 2021-06-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State