Search icon

FLUME HEALTH, INC.

Company Details

Name: FLUME HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2018 (7 years ago)
Entity Number: 5291067
ZIP code: 10583
County: New York
Place of Formation: Delaware
Address: 11 AUTENREITH RD., SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
FLUME HEALTH, INC. DOS Process Agent 11 AUTENREITH RD., SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
CEDRIC KOVACS-JOHNSON Chief Executive Officer 11 AUTENREITH RD., SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2018-02-22 2021-03-04 Address 415 MADISON AVE., 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060986 2021-03-04 BIENNIAL STATEMENT 2020-02-01
180222000066 2018-02-22 APPLICATION OF AUTHORITY 2018-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3620087208 2020-04-27 0202 PPP 575 Lexington Ave, 14th Floor, New York City, NY, 10022-6129
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252138.18
Loan Approval Amount (current) 252138.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10022-6129
Project Congressional District NY-12
Number of Employees 14
NAICS code 524292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254459.23
Forgiveness Paid Date 2021-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State