Search icon

FLEAFLICKER LLC

Company Details

Name: FLEAFLICKER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2011 (14 years ago)
Entity Number: 4092009
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 238 BERGEN ST., BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 238 BERGEN ST., BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2011-12-29 2014-01-22 Address 139 FULTON ST #819, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2011-05-09 2011-12-29 Address 141 SUMMIT ST #3, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190506060279 2019-05-06 BIENNIAL STATEMENT 2019-05-01
150504007139 2015-05-04 BIENNIAL STATEMENT 2015-05-01
140122000462 2014-01-22 CERTIFICATE OF CHANGE 2014-01-22
130507006669 2013-05-07 BIENNIAL STATEMENT 2013-05-01
111229000690 2011-12-29 CERTIFICATE OF CHANGE 2011-12-29

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
29583.00
Total Face Value Of Loan:
38333.00

Trademarks Section

Serial Number:
77853729
Mark:
FLEAFLICKER
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2009-10-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FLEAFLICKER

Goods And Services

For:
Entertainment services in the nature of fantasy sports leagues
First Use:
2005-08-02
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
38333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38818.2

Date of last update: 27 Mar 2025

Sources: New York Secretary of State