Search icon

FLY ROSARY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FLY ROSARY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2011 (14 years ago)
Entity Number: 4099580
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 7802 3rd AVENUE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUDMILA ALICHAEV DOS Process Agent 7802 3rd AVENUE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
LUDMILA ALICHAEV Chief Executive Officer 300 SUNNY ISLES BLVD. APP 501, SUNNY ISLES BEACH, FL, United States, 33160

History

Start date End date Type Value
2025-04-09 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-04 Address 7802 3RD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241204003478 2024-12-04 BIENNIAL STATEMENT 2024-12-04
160428002016 2016-04-28 BIENNIAL STATEMENT 2015-05-01
140226000671 2014-02-26 CERTIFICATE OF CHANGE 2014-02-26
140225006154 2014-02-25 BIENNIAL STATEMENT 2013-05-01
110526000451 2011-05-26 CERTIFICATE OF INCORPORATION 2011-05-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2012629 CL VIO INVOICED 2015-03-09 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-02-27 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
92240.00
Total Face Value Of Loan:
92240.00
Date:
2020-05-02
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:
68750.00
Total Face Value Of Loan:
68750.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$92,240
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,379.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $92,240
Jobs Reported:
13
Initial Approval Amount:
$68,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,659.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,000
Utilities: $3,000
Rent: $38,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State