Search icon

FLYING ZEBRA LLC

Company Details

Name: FLYING ZEBRA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2018 (7 years ago)
Entity Number: 5384496
ZIP code: 10011
County: Dutchess
Place of Formation: New York
Address: 40 5th Avenue, New York, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLYING ZEBRA 401(K) PLAN 2023 832352030 2024-08-21 FLYING ZEBRA, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 481000
Sponsor’s telephone number 8605636443
Plan sponsor’s address 67 TOWER ROAD, HANGER T, WEST HARRISON, NY, 10604
FLYING ZEBRA 401(K) PLAN 2022 832352030 2023-10-05 FLYING ZEBRA, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 481000
Sponsor’s telephone number 8605636443
Plan sponsor’s address 67 TOWER ROAD, HANGER T, WEST HARRISON, NY, 10604
FLYING ZEBRA 401(K) PLAN 2021 832352030 2022-10-10 FLYING ZEBRA, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 481000
Sponsor’s telephone number 8605636443
Plan sponsor’s address 67 TOWER ROAD, HANGER T, WEST HARRISON, NY, 10604

DOS Process Agent

Name Role Address
STEPHAN HAIMO DOS Process Agent 40 5th Avenue, New York, NY, United States, 10011

History

Start date End date Type Value
2020-07-08 2024-07-01 Address 91 HOME FREE, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
2018-07-30 2020-07-08 Address 91 HOME FREE, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701036707 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220726001904 2022-07-26 BIENNIAL STATEMENT 2022-07-01
200708060141 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180730010519 2018-07-30 ARTICLES OF ORGANIZATION 2018-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3796078401 2021-02-05 0202 PPS 67 Tower Rd Hngr T, West Harrison, NY, 10604-1704
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666.65
Loan Approval Amount (current) 41666.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Harrison, WESTCHESTER, NY, 10604-1704
Project Congressional District NY-17
Number of Employees 2
NAICS code 481211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42120.35
Forgiveness Paid Date 2022-03-09
4330957303 2020-04-29 0202 PPP 67 Tower Road Hangar T, WEST HARRISON, NY, 10604
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666.65
Loan Approval Amount (current) 41666.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST HARRISON, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 3
NAICS code 481211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42164.33
Forgiveness Paid Date 2021-07-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State