Search icon

FLYNN ZITO CAPITAL MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FLYNN ZITO CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2007 (17 years ago)
Entity Number: 3607148
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 585 STEWART AVE, SUITE 620, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
DERRICK STUBBLEFIELD DOS Process Agent 585 STEWART AVE, SUITE 620, GARDEN CITY, NY, United States, 11530

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001857144
Phone:
516-746-9000

Latest Filings

Form type:
13F-HR
File number:
028-21741
Filing date:
2025-05-06
File:
Form type:
13F-HR
File number:
028-21741
Filing date:
2025-02-05
File:
Form type:
13F-HR
File number:
028-21741
Filing date:
2024-11-04
File:
Form type:
N-PX
File number:
028-21741
Filing date:
2024-08-30
File:
Form type:
13F-HR
File number:
028-21741
Filing date:
2024-08-05
File:

History

Start date End date Type Value
2019-12-05 2023-12-01 Address 585 STEWART AVE, SUITE 620, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2007-12-19 2019-12-05 Address 300 GARDEN CITY PLAZA STE. 226, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037466 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211206002857 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191205060635 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171205006740 2017-12-05 BIENNIAL STATEMENT 2017-12-01
140110006067 2014-01-10 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
202000.00
Total Face Value Of Loan:
202000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202000
Current Approval Amount:
202000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
203531.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State