Search icon

FLYWHEEL SPORTS, INC.

Company Details

Name: FLYWHEEL SPORTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2009 (15 years ago)
Entity Number: 3876947
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 53 W 23RD ST, FL 9, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
LARRY SEGALL Chief Executive Officer 53 W 23RD ST, FL 9, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2017-11-03 2019-11-01 Address 53 W 23RD ST, FL 9, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-03-11 2017-11-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-12-02 2017-11-03 Address 150 AMSTERDAM AVE., NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2015-12-02 2016-03-11 Address 263 13TH AVENUE SOUTH, STE. 340, ST. PETERSBURGH, NY, 33701, USA (Type of address: Service of Process)
2013-11-06 2017-11-03 Address 263 13TH AVENUE S, STE. 340, ST. PETERSBURG, FL, 33701, USA (Type of address: Principal Executive Office)
2013-11-06 2015-12-02 Address 263 13TH AVENUE SOUTH, STE. 340, ST. PETERSBURGH, NY, 33701, USA (Type of address: Service of Process)
2013-09-20 2013-11-06 Address 263 13TH AVENUE SOUTH, STE. 340, ST. PETERSBURGH, FL, 33701, USA (Type of address: Service of Process)
2011-11-10 2015-12-02 Address 39 WEST 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-11-10 2013-11-06 Address 39 WEST 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2010-10-27 2013-09-20 Address P.O. BOX 1816, NEW YORK, NY, 10113, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101061627 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171103006423 2017-11-03 BIENNIAL STATEMENT 2017-11-01
160311000342 2016-03-11 CERTIFICATE OF CHANGE 2016-03-11
151202006210 2015-12-02 BIENNIAL STATEMENT 2015-11-01
131106006871 2013-11-06 BIENNIAL STATEMENT 2013-11-01
130920000313 2013-09-20 CERTIFICATE OF CHANGE 2013-09-20
111110002145 2011-11-10 BIENNIAL STATEMENT 2011-11-01
101027000571 2010-10-27 CERTIFICATE OF CHANGE 2010-10-27
100817000090 2010-08-17 CERTIFICATE OF AMENDMENT 2010-08-17
091109000725 2009-11-09 APPLICATION OF AUTHORITY 2009-11-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-22 No data 39 W 21ST ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-30 No data 39 W 21ST ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-30 No data 39 W 21ST ST, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2737017 CL VIO INVOICED 2018-01-30 375 CL - Consumer Law Violation
2595315 CL VIO INVOICED 2017-04-25 350 CL - Consumer Law Violation
2383041 CL VIO CREDITED 2016-07-13 175 CL - Consumer Law Violation
1611647 CL VIO INVOICED 2014-03-05 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-22 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-06-30 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2014-01-30 Pleaded REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8290537004 2020-04-08 0202 PPP 53 West 23RD ST 9th Floor, NEW YORK, NY, 10010-4200
Loan Status Date 2021-10-26
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1707500
Loan Approval Amount (current) 1707500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-4200
Project Congressional District NY-12
Number of Employees 82
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900895 Other Statutory Actions 2019-01-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
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 2019-01-29
Termination Date 2020-11-12
Section 0227
Sub Section B3
Status Terminated

Parties

Name HENRICKS
Role Plaintiff
Name FLYWHEEL SPORTS, INC.
Role Defendant
1801208 Americans with Disabilities Act - Other 2018-02-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-23
Termination Date 2018-04-17
Section 1201
Status Terminated

Parties

Name KILER
Role Plaintiff
Name FLYWHEEL SPORTS, INC.
Role Defendant
1606259 Fair Labor Standards Act 2016-08-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-07
Termination Date 2018-06-08
Date Issue Joined 2017-07-12
Section 0203
Status Terminated

Parties

Name WOLFE,
Role Plaintiff
Name FLYWHEEL SPORTS, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State