Search icon

FLIGHT DESIGN USA LLC

Company Details

Entity Name: FLIGHT DESIGN USA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 05 Feb 2018
Date of dissolution: 15 Sep 2022
Business ALEI: 1262246
NAICS code: 811198 - All Other Automotive Repair and Maintenance
Business address: 91 RT-169, WOODSTOCK, CT, 06281, United States
Mailing address: 567 ROUTE 169 #325, SOUTH WOODSTOCK, CT, United States, 06267
ZIP code: 06281
County: Windham
Place of Formation: CONNECTICUT
E-Mail: nshvydkaya@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS PEGHINY Agent 91 RT-169, WOODSTOCK, CT, 06281, United States 91 RT-169, WOODSTOCK, CT, 06281, United States +1 860-230-4155 flightdesignusa@rcn.com CONNECTICUT, 91 ROUTE 169, WOODSTOCK, CT, 06281, United States

Officer

Name Role Business address Residence address
NATALIYA SHVYDKA Officer 91 RT-169, WOODSTOCK, CT, 06281, United States 37 WOODS RD, MANSFIELD CENTER, CT, 06250, United States
LINDIG INVEST Officer 91 RT-169, WOODSTOCK, CT, 06281, United States 91 RT-169, WOODSTOCK, CT, 06281, United States
THOMAS A. PEGHINY Officer 91 RT-169, WOODSTOCK, CT, 06281, United States 37 WOODS RD, MANSFIELD, CT, 06250, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010993615 2022-08-31 2022-09-15 Dissolution Certificate of Dissolution No data
BF-0010265031 2022-03-10 No data Annual Report Annual Report 2022
0007324795 2021-05-05 No data Annual Report Annual Report 2019
0007324803 2021-05-05 No data Annual Report Annual Report 2020
0007324804 2021-05-05 No data Annual Report Annual Report 2021
0006055938 2018-02-05 2018-02-05 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5666587700 2020-05-01 0156 PPP 91 ROUTE 169, WOODSTOCK, CT, 06281-3320
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34609
Loan Approval Amount (current) 34609
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WOODSTOCK, WINDHAM, CT, 06281-3320
Project Congressional District CT-02
Number of Employees 3
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34902.94
Forgiveness Paid Date 2021-03-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website