Search icon

GOFLUENT, INC.

Headquarter

Company Details

Name: GOFLUENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2004 (21 years ago)
Entity Number: 3063012
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 641 Lexington Avenue, 14th floor, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GOFLUENT, INC., FLORIDA F10000000633 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOFLUENT INC. 401(K) PLAN 2023 201219532 2024-05-14 GOFLUENT INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 2123824660
Plan sponsor’s address 1180 AVE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
GOFLUENT INC. 401(K) PLAN 2022 201219532 2023-05-27 GOFLUENT INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 2123824660
Plan sponsor’s address 1180 AVE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
GOFLUENT INC. 401(K) PLAN 2021 201219532 2022-05-19 GOFLUENT INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 2123824660
Plan sponsor’s address 1180 AVE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
GOFLUENT, INC. DOS Process Agent 641 Lexington Avenue, 14th floor, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CHRISTOPHE FERRANDOU Chief Executive Officer 641 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 641 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-06-05 2024-06-07 Address 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK CITY, NY, 10036, USA (Type of address: Service of Process)
2017-04-26 2020-06-05 Address 180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-04-11 2017-04-26 Address 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-04-04 2024-06-07 Address 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-06-02 2016-04-11 Address 101 JEFFERSON AVENUE, 101 JEFFERSON AVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2007-12-10 2014-06-02 Address 101 JEFFERSON AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2007-12-06 2016-04-04 Address 101 JEFFERSON AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2007-12-06 2016-04-04 Address 101 JEFFERSON AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240607000020 2024-06-07 BIENNIAL STATEMENT 2024-06-07
220615000119 2022-06-15 BIENNIAL STATEMENT 2022-06-01
200605060150 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180601006054 2018-06-01 BIENNIAL STATEMENT 2018-06-01
170426006001 2017-04-26 BIENNIAL STATEMENT 2016-06-01
160411000517 2016-04-11 CERTIFICATE OF CHANGE 2016-04-11
160404002022 2016-04-04 AMENDMENT TO BIENNIAL STATEMENT 2014-06-01
140602007002 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120613006364 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100708002199 2010-07-08 BIENNIAL STATEMENT 2010-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9337958501 2021-03-12 0202 PPP 1180 Avenue of the Americas Fl 8, New York, NY, 10036-8401
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89280
Loan Approval Amount (current) 89280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-8401
Project Congressional District NY-12
Number of Employees 33
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89722.33
Forgiveness Paid Date 2021-09-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State