Search icon

CARDFLIGHT, INC.

Company Details

Name: CARDFLIGHT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2011 (14 years ago)
Entity Number: 4126841
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 228 Park Ave S, Suite 61702, NEW YORK, NY, United States, 10003
Principal Address: 44 Laight St., Apartment 4, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARDFLIGHT, INC. 401(K) PLAN 2017 900667126 2018-10-11 CARDFLIGHT, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 8007835596
Plan sponsor’s address 38 W 21ST STREET, 6TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing JASON FISHMAN
CARDFLIGHT, INC. 401(K) PLAN 2016 900667126 2017-05-02 CARDFLIGHT, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 8007835596
Plan sponsor’s address 135 W. 20TH STREET, SUITE 300, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2017-05-02
Name of individual signing JASON FISHMAN

Chief Executive Officer

Name Role Address
DEREK WEBSTER Chief Executive Officer 228 PARK AVE S, SUITE 61702, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
CARDFLIGHT, INC. DOS Process Agent 228 Park Ave S, Suite 61702, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 38 W. 21ST ST., 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 228 PARK AVE S, SUITE 61702, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-08-06 2024-04-01 Address 38 W. 21ST ST., 6T FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-08-06 2024-04-01 Address 38 W. 21ST ST., 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2017-08-08 2019-08-06 Address 135 W 20TH ST., SUITE 300, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-08 2019-08-06 Address 135 W 20TH ST., SUITE 300, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-08-08 2019-08-06 Address 135 W 20TH ST., SUITE 300, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2013-08-07 2017-08-08 Address 142 E 71ST ST 10A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2013-08-07 2017-08-08 Address 142 E 71ST ST 10A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2013-08-07 2017-08-08 Address 142 E 71ST ST 10A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401037851 2024-04-01 BIENNIAL STATEMENT 2024-04-01
190806060422 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170808006278 2017-08-08 BIENNIAL STATEMENT 2017-08-01
150805006094 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130821000250 2013-08-21 CERTIFICATE OF AMENDMENT 2013-08-21
130807006520 2013-08-07 BIENNIAL STATEMENT 2013-08-01
120822001055 2012-08-22 CERTIFICATE OF CHANGE 2012-08-22
110804000767 2011-08-04 APPLICATION OF AUTHORITY 2011-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3561227201 2020-04-27 0202 PPP 38 W 21st St.; 6th Floor, New York City, NY, 10010-6975
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1068400
Loan Approval Amount (current) 1068400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10010-6975
Project Congressional District NY-12
Number of Employees 46
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1074459.15
Forgiveness Paid Date 2020-11-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State