Search icon

FUNKY TOWN, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: FUNKY TOWN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2006 (19 years ago)
Entity Number: 3377146
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 14 SAINT MARKS PLACE, NEW YORK, NY, United States, 10003
Principal Address: 14 ST MARKS PLACE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABU SAYED Chief Executive Officer 14 ST MARKS PLACE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 SAINT MARKS PLACE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2073181-1-DCA Inactive Business 2018-06-12 2019-11-30

Filings

Filing Number Date Filed Type Effective Date
200622060056 2020-06-22 BIENNIAL STATEMENT 2020-06-01
140611006432 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120716002448 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100623002286 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080616002396 2008-06-16 BIENNIAL STATEMENT 2008-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538069 OL VIO INVOICED 2022-10-17 10000 OL - Other Violation
3538070 SS VIO INVOICED 2022-10-17 500 SS - State Surcharge (Tobacco)
3538068 PL VIO INVOICED 2022-10-17 500 PL - Padlock Violation
3538067 TP VIO INVOICED 2022-10-17 750 TP - Tobacco Fine Violation
3538066 TS VIO INVOICED 2022-10-17 2125 TS - State Fines (Tobacco)
3538071 PL VIO INVOICED 2022-10-17 7100 PL - Padlock Violation
3456725 PL VIO CREDITED 2022-06-17 80800 PL - Padlock Violation
3456746 OL VIO CREDITED 2022-06-17 20000 OL - Other Violation
3419057 TP VIO CREDITED 2022-02-18 750 TP - Tobacco Fine Violation
3419056 TS VIO CREDITED 2022-02-18 2125 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-26 Settlement (Pre-Hearing) BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2022-02-15 Settlement (Post Hearing) SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-02-15 Settlement (Post Hearing) SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-02-15 Settlement (Post Hearing) BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2022-02-15 Settlement (Post Hearing) Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 20 20 No data No data
2022-02-15 Settlement (Post Hearing) SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 20 20 No data No data
2018-11-07 Hearing Decision SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
4645.00
Total Face Value Of Loan:
4645.00
Date:
2020-07-22
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:
123600.00
Total Face Value Of Loan:
123600.00
Date:
2020-06-18
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:
4645.00
Total Face Value Of Loan:
4645.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4645
Current Approval Amount:
4645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4699.88
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4645
Current Approval Amount:
4645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4679.14

Court Cases

Court Case Summary

Filing Date:
2015-04-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
SREAM, INC
Party Role:
Plaintiff
Party Name:
FUNKY TOWN, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RUIZ
Party Role:
Plaintiff
Party Name:
FUNKY TOWN, LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State