Search icon

FLAVIAR, INC.

Company Details

Name: FLAVIAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2018 (7 years ago)
Entity Number: 5283965
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 33 WEST 17TH STREET, SUITE 901, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JUGOSLAV PETKOVIC Chief Executive Officer 33 WEST 17TH STREET, SUITE 901, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-10-29 2021-05-21 Address 33 WEST 17TH STREET, SUITE #90, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210521002004 2021-05-21 AMENDMENT TO BIENNIAL STATEMENT 2020-02-01
201029060302 2020-10-29 BIENNIAL STATEMENT 2020-02-01
180209000374 2018-02-09 APPLICATION OF AUTHORITY 2018-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6925327104 2020-04-14 0202 PPP 224 fifth avenue Suite F247, New York, NY, 10001
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171496.97
Loan Approval Amount (current) 171496.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10001-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 172510.68
Forgiveness Paid Date 2020-11-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203783 Copyright 2022-05-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-10
Termination Date 2022-09-20
Date Issue Joined 2022-07-06
Pretrial Conference Date 2022-07-15
Section 0501
Status Terminated

Parties

Name DAVIS
Role Plaintiff
Name FLAVIAR, INC.
Role Defendant
2405709 Other Contract Actions 2024-07-29 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-29
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name FLAVIAR, INC.
Role Plaintiff
Name ALAMO PREMIUM DISTILLERY, INC.
Role Defendant
2003598 Americans with Disabilities Act - Other 2020-05-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-08
Termination Date 2020-07-22
Section 1210
Sub Section 1
Status Terminated

Parties

Name WEST
Role Plaintiff
Name FLAVIAR, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State