Search icon

RELAX N FLY INC

Company Details

Name: RELAX N FLY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2017 (8 years ago)
Entity Number: 5184473
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1166 43RD STREET, BROOOKLYN, NY, United States, 11219
Principal Address: 1166 43 st, Brooklyn, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1166 43RD STREET, BROOOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JOSEPH WEINSTOCK Chief Executive Officer 1166 43RD STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 1166 43RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 1166 43 ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-08-10 Address 1166 43 ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-07-09 Address 1166 43 ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-07-09 Address 1166 43RD STREET, BROOOKLYN, NY, 11219, USA (Type of address: Service of Process)
2023-08-10 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-10 2023-08-10 Address 1166 43RD STREET, BROOOKLYN, NY, 11219, USA (Type of address: Service of Process)
2017-08-10 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240709000113 2024-07-08 AMENDMENT TO BIENNIAL STATEMENT 2024-07-08
230810001927 2023-08-10 BIENNIAL STATEMENT 2023-08-01
220210000008 2022-02-10 BIENNIAL STATEMENT 2022-02-10
170810010213 2017-08-10 CERTIFICATE OF INCORPORATION 2017-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9139877700 2020-05-01 0202 PPP 1166 43rd St 2, Brooklyn, NY, 11219
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3834.45
Forgiveness Paid Date 2022-08-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State