Search icon

FLUIDDA, INC.

Company Details

Name: FLUIDDA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2017 (8 years ago)
Entity Number: 5085574
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017
Principal Address: 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, United States, 10017

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
758B9 Active Non-Manufacturer 2014-06-23 2024-02-29 2029-01-31 2025-01-28

Contact Information

POC JAN DE BACKER
Phone +1 646-258-3147
Address 228 E 45TH ST RM 9E, NEW YORK, NY, 10017 3337, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-01-31
CAGE number B7776
Company Name FLUIDDA
CAGE Last Updated 2019-10-15
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JAN DE BACKER Chief Executive Officer 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
KIRKE MARSH DOS Process Agent 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-03 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-03 Address 228 EAST 45TH ST, STE 9E, New York, NY, 10017, USA (Type of address: Service of Process)
2023-02-23 2023-02-23 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-11-14 2023-02-23 Address C/O TABS INC., 228 EAST 45TH STREET STE 9E, NEW YORK, NY, 10017, 3303, USA (Type of address: Service of Process)
2019-11-14 2023-02-23 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-02-15 2019-11-14 Address C/O WILLMAR MANAGEMENT INC, 228 EAST 45TH STREET STE 9E, NEW YORK, NY, 10017, 3303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004911 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230223002553 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210202060044 2021-02-02 BIENNIAL STATEMENT 2021-02-01
191114060137 2019-11-14 BIENNIAL STATEMENT 2019-02-01
170215000053 2017-02-15 APPLICATION OF AUTHORITY 2017-02-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C24224P1542 2024-07-25 2024-09-30 2024-12-30
Unique Award Key CONT_AWD_36C24224P1542_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 192225.00
Current Award Amount 192225.00
Potential Award Amount 192225.00

Description

Title CT ANALYSIS CONTRACT NJ HEALTHCARE
NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product and Service Codes AJ11: GENERAL SCIENCE AND TECHNOLOGY R&D SERVICES; GENERAL SCIENCE AND TECHNOLOGY; BASIC RESEARCH

Recipient Details

Recipient FLUIDDA INC
UEI RU16WLP4ZK16
Recipient Address UNITED STATES, 228 E 45TH ST RM 9E, NEW YORK, NEW YORK, NEW YORK, 100173337

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4803428000 2020-06-26 0202 PPP 228 E 45TH ST 9th Floor - Suite 9E, NEW YORK, NY, 10017-3302
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104747
Loan Approval Amount (current) 104747
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 NEW YORK, NEW YORK, NY, 10017-3302
Project Congressional District NY-12
Number of Employees 1
NAICS code 621512
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 Non-Veteran
Forgiveness Amount 105665.17
Forgiveness Paid Date 2021-05-18
9379618404 2021-02-16 0202 PPS 228 E 45th St Rm 9E 9th Floor -, New York, NY, 10017-3337
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134402
Loan Approval Amount (current) 134402
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 New York, NEW YORK, NY, 10017-3337
Project Congressional District NY-12
Number of Employees 8
NAICS code 621512
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 Non-Veteran
Forgiveness Amount 135327.66
Forgiveness Paid Date 2021-10-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2590774 FLUIDDA INC FLUIDDA INC RU16WLP4ZK16 228 E 45TH ST RM 9E, NEW YORK, NY, 10017-3337
Capabilities Statement Link -
Phone Number 646-258-3147
Fax Number -
E-mail Address jan.debacker@fluidda.com
WWW Page -
E-Commerce Website -
Contact Person JAN DE BACKER
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 758B9
Year Established 2012
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541715
NAICS Code's Description Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology) General 1000 Employees Small Business Size Standard: [Yes]Special 1500 Employees Aircraft, Aircraft Engine and Engine Parts: [Yes]Special 1250 Employees Other Aircraft Parts and Auxiliary Equipment: [Yes]Special 1250 Employees Guided Missiles and Space Vehicles, Their Propulsion Units and Propulsion Parts: [Yes]
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 07 Mar 2025

Sources: New York Secretary of State