Search icon

FLEAHEART INC.

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)
2009-03-06 2022-09-28 Address 14 CLIFFORD PL, #1R, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2009-03-06 2022-04-08 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2009-03-06 2011-04-19 Address 14 CLIFFORD PL, #1R, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

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
110419002099 2011-04-19 BIENNIAL STATEMENT 2011-03-01
090306000031 2009-03-06 CERTIFICATE OF INCORPORATION 2009-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1125747710 2020-05-01 0202 PPP 349 SCHOLES ST STE 101, BROOKLYN, NY, 11206
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16851.84
Forgiveness Paid Date 2021-04-01
4598298706 2021-04-01 0202 PPS 349 Scholes St Ste 101, Brooklyn, NY, 11206-1729
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15497
Loan Approval Amount (current) 15497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-1729
Project Congressional District NY-07
Number of Employees 2
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15572.51
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State