Search icon

TAKEFLYTE LLC

Company Details

Name: TAKEFLYTE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2018 (7 years ago)
Entity Number: 5309218
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 1650 Broadway, Suite 1114, New York, NY, United States, 10019

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U4K7WYN9PM74 2022-07-06 232 W 48TH ST 4TH FL, NEW YORK, NY, 10036, 5691, USA 232 W 48TH ST 4TH FL, NEW YORK, NY, 10036, 5691, USA

Business Information

Doing Business As BROADWAY CREW
URL www.broadwaycrew.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-13
Initial Registration Date 2021-04-07
Entity Start Date 2018-06-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAMUEL D CLARK
Address 155 NORTH 5TH STREET, APT 1R, BROOKLYN, NY, 11211, USA
Government Business
Title PRIMARY POC
Name SAMUEL D CLARK
Address 155 NORTH 5TH STREET, APT 1R, BROOKLYN, NY, 11211, USA
Past Performance Information not Available

Agent

Name Role Address
SAMUEL CLARK Agent 232 west 48th street, 4th floor, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
BROADWAY CREW DOS Process Agent 1650 Broadway, Suite 1114, New York, NY, United States, 10019

History

Start date End date Type Value
2023-10-23 2024-03-01 Address 232 west 48th street, 4th floor, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2023-10-23 2024-03-01 Address 232 West 48th Street, 4th Floor, New York, NY, 10036, USA (Type of address: Service of Process)
2019-06-11 2023-10-23 Address 81 NORTH 7TH STREET, APT 1R, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent)
2018-03-22 2019-06-11 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-03-22 2023-10-23 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301036628 2024-03-01 BIENNIAL STATEMENT 2024-03-01
231023001834 2023-10-17 CERTIFICATE OF CHANGE BY ENTITY 2023-10-17
220311002508 2022-03-11 BIENNIAL STATEMENT 2022-03-01
190611000297 2019-06-11 CERTIFICATE OF CHANGE 2019-06-11
180322010309 2018-03-22 ARTICLES OF ORGANIZATION 2018-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5068437004 2020-04-05 0202 PPP 2320W 48th St 4th floor, NEW YORK, NY, 10036
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40100
Loan Approval Amount (current) 40100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40595.48
Forgiveness Paid Date 2021-07-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State