Search icon

FLYH, INC.

Company Details

Name: FLYH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2011 (14 years ago)
Entity Number: 4045132
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 260W 39TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 260 WEST 39TH ST, 9TH FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STANLEY HAYES Agent 260W 39TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
FLYH, INC. DOS Process Agent 260W 39TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
STANLEY HAYES Chief Executive Officer 260 WEST 39TH ST, 9TH FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2021-10-18 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-15 2021-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-22 2021-03-18 Address 260W 39TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-03-15 2015-02-06 Address 260 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-01-21 2014-07-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-01-21 2014-07-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-01-21 2021-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210318060471 2021-03-18 BIENNIAL STATEMENT 2021-01-01
190228060397 2019-02-28 BIENNIAL STATEMENT 2019-01-01
170103007768 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150206006366 2015-02-06 BIENNIAL STATEMENT 2015-01-01
140722000131 2014-07-22 CERTIFICATE OF CHANGE 2014-07-22
130315002361 2013-03-15 BIENNIAL STATEMENT 2013-01-01
110121000012 2011-01-21 CERTIFICATE OF INCORPORATION 2011-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9015167207 2020-04-28 0202 PPP 260 West 39th Street, 9th Floor, New York, NY, 10018
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 951997.5
Loan Approval Amount (current) 951997.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10018-0001
Project Congressional District NY-12
Number of Employees 67
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 958596.28
Forgiveness Paid Date 2021-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State