Search icon

F.L.Y. TEAM INC.

Company Details

Name: F.L.Y. TEAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2016 (9 years ago)
Date of dissolution: 13 Jul 2021
Entity Number: 4919831
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 196 COURT ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 196 COURT ST, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
RACHEL FU Agent 196 COURT ST, BROOKLYN, NY, 11201

Chief Executive Officer

Name Role Address
XIAOLING YANG Chief Executive Officer 196 COURT ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2020-08-25 2022-02-24 Address 196 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-08-25 2022-02-24 Address 196 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-06-20 2020-08-25 Address 196 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-06-20 2020-08-25 Address 196 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2016-03-28 2022-02-24 Address 196 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2016-03-28 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-28 2018-06-20 Address 196 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220224003463 2021-07-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-13
200825060239 2020-08-25 BIENNIAL STATEMENT 2020-03-01
180620006292 2018-06-20 BIENNIAL STATEMENT 2018-03-01
160328010176 2016-03-28 CERTIFICATE OF INCORPORATION 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5385967308 2020-04-30 0202 PPP C/O 2 ALLEN ST UNIT 4G, NEW YORK, NY, 10002
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7607
Loan Approval Amount (current) 7607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7688.35
Forgiveness Paid Date 2021-05-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State