Search icon

FLYING POINT SPORT, INC.

Company Details

Name: FLYING POINT SPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2007 (18 years ago)
Entity Number: 3510153
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 79 MAIN ST, SOUTHAMPTON, NY, United States, 11968

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
FLYING POINT SURF RETIREMENT PLAN 2023 261374437 2024-07-03 FLYING POINT SPORT, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-03
Business code 448140
Sponsor’s telephone number 6312870075
Plan sponsor’s address 79 MAIN STREET, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SHANNON ZUCCHERO

Chief Executive Officer

Name Role Address
SHANNON ZUCCHERO Chief Executive Officer 79 MAIN ST, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 MAIN ST, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 79 MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-04-01 2025-04-01 Address 79 MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2023-04-01 2025-04-01 Address 79 MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address 79 MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-04-01 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-24 2023-04-01 Address 79 MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2017-11-24 2023-04-01 Address 79 MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2013-01-15 2017-11-24 Address 69 MAIN ST, SOUTHAMPTON, NY, 11965, USA (Type of address: Service of Process)
2013-01-15 2017-11-24 Address 1095 MILLSTONE RD, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
2013-01-15 2017-11-24 Address 1095 MILLSTONE RD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401042772 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230401000230 2023-04-01 BIENNIAL STATEMENT 2023-04-01
230110005012 2023-01-10 BIENNIAL STATEMENT 2021-04-01
171124002019 2017-11-24 BIENNIAL STATEMENT 2017-04-01
130115002374 2013-01-15 BIENNIAL STATEMENT 2011-04-01
090414002419 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070430000853 2007-04-30 CERTIFICATE OF INCORPORATION 2007-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2252757209 2020-04-15 0235 PPP 79 MAIN ST, SOUTHAMPTON, NY, 11968-4808
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211500
Loan Approval Amount (current) 211500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-4808
Project Congressional District NY-01
Number of Employees 107
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 213515.12
Forgiveness Paid Date 2021-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904669 Americans with Disabilities Act - Other 2019-08-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands 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 2019-08-13
Termination Date 2019-11-19
Section 1331
Sub Section CV
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name FLYING POINT SPORT, INC.
Role Defendant
1905282 Americans with Disabilities Act - Other 2019-09-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-17
Termination Date 2020-11-06
Section 1331
Sub Section CV
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name FLYING POINT SPORT, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State