Search icon

FLY 2 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLY 2 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2016 (8 years ago)
Date of dissolution: 11 Jun 2024
Entity Number: 5054954
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 54 N 6TH ST, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 N 6TH ST, BROOKLYN, NY, United States, 11249

Agent

Name Role Address
XIAOLING YANG Agent 54 N. 6TH ST, BROOKLYN, NY, 11249

Chief Executive Officer

Name Role Address
LINLIN ZHENG Chief Executive Officer 54 N 6TH ST, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 54 N 6TH ST, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-09-29 Address 54 N 6TH ST, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-06-26 Address 54 N 6TH ST, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-06-26 Address 54 N. 6TH ST, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240626000845 2024-06-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-11
230929002380 2023-09-29 BIENNIAL STATEMENT 2022-12-01
210618060263 2021-06-18 BIENNIAL STATEMENT 2020-12-01
190118060589 2019-01-18 BIENNIAL STATEMENT 2018-12-01
161219010358 2016-12-19 CERTIFICATE OF INCORPORATION 2016-12-19

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
28609.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-25
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:
21080.00
Total Face Value Of Loan:
21080.00
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15134.34
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21080
Current Approval Amount:
21080
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21214.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State