Search icon

CARDFLIGHT, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
undefined604824098
State:
WASHINGTON
WASHINGTON profile:

Form 5500 Series

Employer Identification Number (EIN):
900667126
Plan Year:
2017
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 228 PARK AVE S, SUITE 61702, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 38 W. 21ST ST., 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-08-06 2024-04-01 Address 38 W. 21ST ST., 6TH FLOOR, NEW YORK, NY, 10010, 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)
2017-08-08 2019-08-06 Address 135 W 20TH ST., SUITE 300, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
1068400.00
Total Face Value Of Loan:
1068400.00

Trademarks Section

Serial Number:
88622612
Mark:
SWIPESIMPLE
Status:
REGISTERED
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2019-09-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SWIPESIMPLE

Goods And Services

For:
Computer hardware and downloadable software systems for the electronic processing of mobile payments
First Use:
2014-04-01
International Classes:
009 - Primary Class
Class Status:
Active
For:
non-downloadable online software systems for the electronic processing of mobile payments
First Use:
2014-04-01
International Classes:
042 - Primary Class
Class Status:
Active
Serial Number:
86142782
Mark:
CARDFLIGHT
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
2013-12-13
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
CARDFLIGHT

Goods And Services

For:
Computer hardware and software systems for the electronic processing of mobile payments
First Use:
2013-03-01
International Classes:
009 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
46
Initial Approval Amount:
$1,068,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,068,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,074,459.15
Servicing Lender:
Solera National Bank
Use of Proceeds:
Payroll: $1,068,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State