Search icon

FLAMES STEAKHOUSE, INC.

Company Details

Name: FLAMES STEAKHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2005 (20 years ago)
Entity Number: 3181290
ZIP code: 10520
County: Westchester
Place of Formation: New York
Principal Address: 5 GOLD ST, NEW YORK, NY, United States, 10038
Address: 4 ALEXANDER LANE, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIKOLLA VULAJ DOS Process Agent 4 ALEXANDER LANE, CROTON ON HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
NIKOLLA VULAJ Chief Executive Officer 5 GOLD ST, NEW YORK, NY, United States, 10038

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134459 Alcohol sale 2023-09-06 2023-09-06 2025-09-30 5-7 GOLD ST, NEW YORK, New York, 10038 Restaurant

History

Start date End date Type Value
2023-03-09 2023-03-09 Address 5 GOLD ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2009-03-11 2023-03-09 Address 5 GOLD STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2007-04-04 2023-03-09 Address 5 GOLD ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2005-03-23 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-23 2009-03-11 Address 6 ALEXANDER LANE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309001908 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210910000857 2021-09-10 BIENNIAL STATEMENT 2021-09-10
190308060603 2019-03-08 BIENNIAL STATEMENT 2019-03-01
150303006491 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130314006086 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110328002550 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090311002192 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070404002053 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050323000773 2005-03-23 CERTIFICATE OF INCORPORATION 2005-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2252557208 2020-04-15 0202 PPP 5 Gold Street, NEW YORK, NY, 10038
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123515
Loan Approval Amount (current) 123515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10038-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 124743.38
Forgiveness Paid Date 2021-04-19
8362588309 2021-01-29 0202 PPS 5 Gold St, New York, NY, 10038-4803
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131578
Loan Approval Amount (current) 131578
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10038-4803
Project Congressional District NY-10
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 132580.16
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504434 Other Personal Injury 2015-06-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-08
Termination Date 2016-06-20
Date Issue Joined 2015-11-30
Pretrial Conference Date 2016-02-03
Section 1332
Sub Section PI
Status Terminated

Parties

Name BRANDFON,
Role Plaintiff
Name FLAMES STEAKHOUSE, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State