-
Home Page
›
-
Counties
›
-
Kings
›
-
11217
›
-
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
29583.00
Total Face Value Of Loan:
38333.00
Trademarks Section
Status:
CANCELLED - SECTION 8
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
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
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
38818.2
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State