Search icon

FLAMBE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FLAMBE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Nov 1997 (28 years ago)
Date of dissolution: 31 Dec 2006
Entity Number: 2200830
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001265258
Phone:
7733803000

Latest Filings

Form type:
15-15D
File number:
333-109289-32
Filing date:
2007-03-15
File:
Form type:
10-Q
File number:
333-109289-32
Filing date:
2006-11-13
File:
Form type:
10-Q/A
File number:
333-109289-32
Filing date:
2006-09-12
File:
Form type:
10-Q
File number:
333-109289-32
Filing date:
2006-09-11
File:
Form type:
10-Q
File number:
333-109289-32
Filing date:
2006-06-27
File:

History

Start date End date Type Value
2000-01-24 2003-12-03 Address 11 E. 26TH STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1997-11-20 2000-01-24 Address 88 UNIVERSITY PLACE, 11TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061228000959 2006-12-28 CERTIFICATE OF MERGER 2006-12-31
051214003025 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031203002704 2003-12-03 BIENNIAL STATEMENT 2003-11-01
020225000692 2002-02-25 CERTIFICATE OF CHANGE 2002-02-25
011114002295 2001-11-14 BIENNIAL STATEMENT 2001-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
9280.00
Total Face Value Of Loan:
9280.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9280
Current Approval Amount:
9280
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9325.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State