Search icon

FLIPS GYMNASTICS II INC.

Company Details

Name: FLIPS GYMNASTICS II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2012 (12 years ago)
Entity Number: 4319116
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 104 WICHARD BLVD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLIPS GYMNASTICS II INC 401(K) PROFIT SHARING PLAN & TRUST 2019 461437722 2020-04-22 FLIPS GYMNASTICS II INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 624410
Sponsor’s telephone number 6318633547
Plan sponsor’s address 975 W JERICHO TPKE UNIT 15, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2020-04-22
Name of individual signing LILIANA ANTONACCI
FLIPS GYMNASTICS II INC 2018 461437722 2019-01-17 FLIPS GYMNASTICS II INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 624410
Sponsor’s telephone number 6318633547
Plan sponsor’s address 975 W JERICHO TPKE, SMITHTOWN, NY, 117873237

Signature of

Role Plan administrator
Date 2019-01-17
Name of individual signing LILIANA ANTONACCI
FLIPS GYMNASTICS II INC 401 K PROFIT SHARING PLAN TRUST 2018 461437722 2019-05-20 FLIPS GYMNASTICS II INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 624410
Sponsor’s telephone number 6318633547
Plan sponsor’s address 975 W JERICHO TPKE UNIT 15, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing LILIANA ANTONACCI
FLIPS GYMNASTICS II INC 2018 461437722 2019-01-17 FLIPS GYMNASTICS II INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 624410
Sponsor’s telephone number 6318633547
Plan sponsor’s address 975 W JERICHO TPKE UNIT 15, SMITHTOWN, NY, 117873238

Signature of

Role Plan administrator
Date 2019-01-17
Name of individual signing LILIANA ANTONACCI
FLIPS GYMNASTICS II INC 401 K PROFIT SHARING PLAN TRUST 2017 461437722 2019-01-17 FLIPS GYMNASTICS II INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 624410
Sponsor’s telephone number 6318633547
Plan sponsor’s address 975 W JERICHO TPKE UNIT 15, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2019-01-17
Name of individual signing LILIANA ANTONACCI
FLIPS GYMNASTICS II INC 401 K PROFIT SHARING PLAN TRUST 2016 461437722 2019-01-17 FLIPS GYMNASTICS II INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 624410
Sponsor’s telephone number 6318633547
Plan sponsor’s address 975 W JERICHO TPKE UNIT 15, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2019-01-17
Name of individual signing LILIANA ANTONACCI
FLIPS GYMNASTICS II INC 401 K PROFIT SHARING PLAN TRUST 2015 461437722 2019-01-17 FLIPS GYMNASTICS II INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 624410
Sponsor’s telephone number 6318633547
Plan sponsor’s address 975 W JERICHO TPKE UNIT 15, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2019-01-17
Name of individual signing LILIANA ANTONACCI

DOS Process Agent

Name Role Address
LILIANA ANTONACI DOS Process Agent 104 WICHARD BLVD, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
LILIANA ANTONACCI Chief Executive Officer 104 WICHARD BLVD, COMMACK, NY, United States, 11725

Filings

Filing Number Date Filed Type Effective Date
161102006280 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141107007067 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121113000654 2012-11-13 CERTIFICATE OF INCORPORATION 2012-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4884347310 2020-04-30 0235 PPP 104 Wichard Blvd, Commack, NY, 11725
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 13351.43
Forgiveness Paid Date 2021-06-29
4374048408 2021-02-06 0235 PPS 104 Wichard Blvd, Commack, NY, 11725-1728
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8866
Loan Approval Amount (current) 8866
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-1728
Project Congressional District NY-01
Number of Employees 5
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 8932.99
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State