Search icon

FLUZ FLUZ LLC

Headquarter

Company Details

Name: FLUZ FLUZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Mar 2020 (5 years ago)
Date of dissolution: 21 Oct 2024
Entity Number: 5720446
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 234 5th Avenue, Flr 2, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
FLUZ FLUZ LLC DOS Process Agent 234 5th Avenue, Flr 2, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
M20000009916
State:
FLORIDA

History

Start date End date Type Value
2024-03-01 2024-10-22 Address 234 5th Avenue, Flr 2, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-06-07 2024-03-01 Address 234 5th Avenue, Flr 2, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-03-03 2023-06-07 Address 16 WEST 45TH STREET, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022000747 2024-10-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-21
240301066174 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230607004155 2023-06-07 BIENNIAL STATEMENT 2022-03-01
200303010237 2020-03-03 ARTICLES OF ORGANIZATION 2020-03-03

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
164647.00
Total Face Value Of Loan:
164647.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
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:
66000.00
Total Face Value Of Loan:
66000.00
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:
268750.00
Total Face Value Of Loan:
268750.00

Trademarks Section

Serial Number:
98850606
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2024-11-13

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268750
Current Approval Amount:
268750
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
271540.58
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164647
Current Approval Amount:
164647
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165111.62

Date of last update: 23 Mar 2025

Sources: New York Secretary of State