Search icon

FLEAHEART INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLEAHEART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 2009 (16 years ago)
Date of dissolution: 08 Apr 2022
Entity Number: 3782733
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 349 SCHOLES ST, STE 101, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ANDREW WOODRUM DOS Process Agent 349 SCHOLES ST, STE 101, BROOKLYN, NY, United States, 11206

Agent

Name Role Address
ANDREW WOODRUM Agent 14 CLIFFORD PL, #1R, BROOKLYN, NY, 11222

Chief Executive Officer

Name Role Address
ANDREW WOODRUM Chief Executive Officer 349 SCHOLES ST, STE 101, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2021-03-11 2022-09-28 Address 349 SCHOLES ST, STE 101, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2021-03-11 2022-09-28 Address 349 SCHOLES ST, STE 101, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2011-04-19 2021-03-11 Address 61 GREENPOINT AVE, #404A, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2011-04-19 2013-03-19 Address 61 GREENPOINT AVE, #404A, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2011-04-19 2021-03-11 Address 61 GREENPOINT AVE, #404A, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220928010127 2022-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-08
210311060120 2021-03-11 BIENNIAL STATEMENT 2021-03-01
170309006203 2017-03-09 BIENNIAL STATEMENT 2017-03-01
150302007224 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130319006403 2013-03-19 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
15497.00
Total Face Value Of Loan:
15497.00
Date:
2020-05-02
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:
16700.00
Total Face Value Of Loan:
16700.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16700
Current Approval Amount:
16700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16851.84
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15497
Current Approval Amount:
15497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15572.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State