Search icon

GOFLUENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F10000000633
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
201219532
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:

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)

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

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:
89280.00
Total Face Value Of Loan:
89280.00

Trademarks Section

Serial Number:
78476131
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2004-08-31
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
Service, namely the provision of foreign language instruction via telephone and/or internet
First Use:
2000-12-01
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89280
Current Approval Amount:
89280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89722.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State