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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-03 |
Name of individual signing | SHANNON ZUCCHERO |
Name | Role | Address |
---|---|---|
SHANNON ZUCCHERO | Chief Executive Officer | 79 MAIN ST, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 MAIN ST, SOUTHAMPTON, NY, United States, 11968 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1904669 | Americans with Disabilities Act - Other | 2019-08-13 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | OLSEN |
Role | Plaintiff |
Name | FLYING POINT SPORT, INC. |
Role | Defendant |
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