Search icon

EXECUTIVE FLITEWAYS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXECUTIVE FLITEWAYS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1983 (42 years ago)
Entity Number: 829679
ZIP code: 11779
County: Suffolk
Place of Formation: Delaware
Address: ONE CLARK DR, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
EXECUTIVE FLITEWAYS, INC. DOS Process Agent ONE CLARK DR, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JOHN W GRILLO Chief Executive Officer ONE CLARK DR, RONKONKOMA, NY, United States, 11779

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-588-9560
Contact Person:
JAMES PRINZIVALLI
User ID:
P0427236
Trade Name:
EXECUTIVE FLITEWAYS INC

Unique Entity ID

CAGE Code:
3MLY0
UEI Expiration Date:
2016-02-25

Business Information

Activation Date:
2015-02-25
Initial Registration Date:
2003-11-26

Commercial and government entity program

CAGE number:
3MLY0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-21
CAGE Expiration:
2030-01-21
SAM Expiration:
2026-01-17

Contact Information

POC:
JAMES PRINZIVALLI
Corporate URL:
www.fly-efi.com

Form 5500 Series

Employer Identification Number (EIN):
510258600
Plan Year:
2023
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
78
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-22 2021-05-03 Address ONE CLARK DR, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1993-04-22 2001-03-22 Address 2111 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, 7364, USA (Type of address: Chief Executive Officer)
1993-04-22 2001-03-22 Address 2111 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, 7364, USA (Type of address: Principal Executive Office)
1993-04-22 2001-03-22 Address 2111 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, 7364, USA (Type of address: Service of Process)
1983-03-22 1993-04-22 Address 12 GATE RD., ST JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060354 2021-05-03 BIENNIAL STATEMENT 2021-03-01
190325060044 2019-03-25 BIENNIAL STATEMENT 2019-03-01
170331006065 2017-03-31 BIENNIAL STATEMENT 2017-03-01
150303006752 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130328006161 2013-03-28 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B20525F00000053
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
20925.00
Base And Exercised Options Value:
20925.00
Base And All Options Value:
20925.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2025-01-07
Description:
JET POWERED AIRCRAFT ON 01/07/2025 ORH -> KTDF/TDF> -> ORH
Naics Code:
481211: NONSCHEDULED CHARTERED PASSENGER AIR TRANSPORTATION
Product Or Service Code:
V121: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: AIR CHARTER
Procurement Instrument Identifier:
15B20523F00000126
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
24982.00
Base And Exercised Options Value:
24982.00
Base And All Options Value:
24982.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2023-08-22
Description:
JET POWERED AIRCRAFT REQUIREMENT ON 8/22/2023 FIT -> KTDF-> TNN -> FIT
Naics Code:
481211: NONSCHEDULED CHARTERED PASSENGER AIR TRANSPORTATION
Product Or Service Code:
V121: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: AIR CHARTER
Procurement Instrument Identifier:
15B61723F00000021
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
104685.00
Base And Exercised Options Value:
104685.00
Base And All Options Value:
104685.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2022-11-29
Description:
MEDICAL AIR CHARTER FOR FCC LOMPOC
Naics Code:
481211: NONSCHEDULED CHARTERED PASSENGER AIR TRANSPORTATION
Product Or Service Code:
V121: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: AIR CHARTER

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
668287.00
Total Face Value Of Loan:
668287.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$668,287
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$668,287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$674,329.05
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $640,608
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $27679
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
1988-08-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
EXECUTIVE FLITEWAYS, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State