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
2025-04-09 2025-04-09 Address 5 GOLD ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2025-04-09 Address 4 ALEXANDER LANE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2023-03-09 2023-03-09 Address 5 GOLD ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-04-09 Address 5 GOLD ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250409005152 2025-04-09 BIENNIAL STATEMENT 2025-04-09
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

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
772568.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-29
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:
131578.00
Total Face Value Of Loan:
131578.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
123515.00
Total Face Value Of Loan:
123515.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131578
Current Approval Amount:
131578
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132580.16
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123515
Current Approval Amount:
123515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
124743.38

Court Cases

Court Case Summary

Filing Date:
2015-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State