Search icon

FLUKE SOM, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FLUKE SOM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2016 (9 years ago)
Entity Number: 4906902
ZIP code: 10002
County: Kings
Place of Formation: New York
Address: 415 Grand Street, E1901, New York, NY, United States, 10002

DOS Process Agent

Name Role Address
SOM KHARAZMI DOS Process Agent 415 Grand Street, E1901, New York, NY, United States, 10002

Agent

Name Role Address
SOM HUNTER KHARAZMI Agent 415 GRAND STREET, E1901, NEW YORK, NY, 10002

Licenses

Number Type Date Last renew date End date Address Description
0240-21-123367 Alcohol sale 2023-11-10 2023-11-10 2025-11-30 407 SMITH ST, BROOKLYN, New York, 11231 Restaurant

History

Start date End date Type Value
2017-05-17 2024-01-02 Address 407 SMITH ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2016-03-03 2024-01-02 Address 415 GRAND STREET, E1901, NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
2016-03-03 2017-05-17 Address 415 GRAND STREET, E1901, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004627 2024-01-02 BIENNIAL STATEMENT 2024-01-02
200318060205 2020-03-18 BIENNIAL STATEMENT 2020-03-01
180330006135 2018-03-30 BIENNIAL STATEMENT 2018-03-01
170830000124 2017-08-30 CERTIFICATE OF PUBLICATION 2017-08-30
170517000145 2017-05-17 CERTIFICATE OF CHANGE 2017-05-17

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
275183.00
Total Face Value Of Loan:
275183.00
Date:
2020-07-21
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-05-03
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:
181390.00
Total Face Value Of Loan:
181390.00

Trademarks Section

Serial Number:
88922690
Mark:
UGLY BABY
Status:
REGISTERED
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2020-05-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
UGLY BABY

Goods And Services

For:
Hot sauce
First Use:
2017-05-01
International Classes:
030 - Primary Class
Class Status:
Active
For:
Non-alcoholic cocktail bases; Non-alcoholic cocktail mixes
First Use:
2017-05-01
International Classes:
032 - Primary Class
Class Status:
Active
For:
Contract food and beverage services; Food preparation services; Restaurant services, including sit-down service of food and take-out restaurant services
First Use:
2017-05-01
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275183
Current Approval Amount:
275183
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
247892.05
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181390
Current Approval Amount:
181390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
183999.03

Court Cases

Court Case Summary

Filing Date:
2021-07-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HENNESSY
Party Role:
Plaintiff
Party Name:
FLUKE SOM, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State