Search icon

FLEXIBLE BUSINESS SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FLEXIBLE BUSINESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1985 (40 years ago)
Entity Number: 1011056
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Principal Address: 380 OSER AVE, HAUPPAUGE, NY, United States, 11758
Address: ATTN: JOSEPH D. SAGGIO, 380 OSER AVENUE, HAUPPAUGE, NY, United States, 11758

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLEXIBLE BUSINESS SYSTEMS, INC. DOS Process Agent ATTN: JOSEPH D. SAGGIO, 380 OSER AVENUE, HAUPPAUGE, NY, United States, 11758

Chief Executive Officer

Name Role Address
JOSEPH D SAGGIO Chief Executive Officer SETH BELOUS, 380 OSER AVENUE, HAUPPAUGE, NY, United States, 11758

Links between entities

Type:
Headquarter of
Company Number:
0705942
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
5ASD8
UEI Expiration Date:
2016-10-26

Business Information

Doing Business As:
FLEXIBLE SYSTEMS
Activation Date:
2015-10-27
Initial Registration Date:
2009-01-22

Commercial and government entity program

CAGE number:
5ASD8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-03-30
SAM Expiration:
2022-06-24

Contact Information

POC:
JOSEPH D. SAGGIO
Corporate URL:
http://www.flexiblesystems.com

Form 5500 Series

Employer Identification Number (EIN):
112772357
Plan Year:
2014
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 290 MOTOR PARKWAY, HAUPPAGUE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-03-21 Address SETH BELOUS, 380 OSER AVENUE, HAUPPAUGE, NY, 11758, USA (Type of address: Chief Executive Officer)
2020-07-09 2025-03-21 Address ATTN: JOSEPH D. SAGGIO, 380 OSER AVENUE, HAUPPAUGE, NY, 11758, USA (Type of address: Service of Process)
2019-08-27 2020-07-09 Address ATTN: JOSEPH D. SAGGIO, 290 MOTOR PARKWAY, HAUPPAUGE, NY, 11758, USA (Type of address: Service of Process)
2015-08-13 2019-08-27 Address 380 OSER AVENUE, HAUPPAUGE, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321002944 2025-03-21 BIENNIAL STATEMENT 2025-03-21
200709061560 2020-07-09 BIENNIAL STATEMENT 2019-07-01
190827000575 2019-08-27 CERTIFICATE OF CHANGE 2019-08-27
180615006068 2018-06-15 BIENNIAL STATEMENT 2017-07-01
150813006107 2015-08-13 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTRT5716P80127
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11700.00
Base And Exercised Options Value:
11700.00
Base And All Options Value:
11700.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-09-22
Description:
IGF::OT::IGF PROVIDE CONTINUITY MAINTENANCE RENEWALS FOR THE EXISTING KASEYA PATCH MANAGEMENT AND ANTIVIRUS SOFTWARE.
Naics Code:
518210: DATA PROCESSING, HOSTING, AND RELATED SERVICES
Product Or Service Code:
D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES
Procurement Instrument Identifier:
DTRT5715P80101
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4375.00
Base And Exercised Options Value:
4375.00
Base And All Options Value:
4375.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2015-09-21
Description:
RENEW MAINTENANCE FOR KASEYA
Naics Code:
423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product Or Service Code:
7030: ADP SOFTWARE
Procurement Instrument Identifier:
DTRT5714P80090
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7063.00
Base And Exercised Options Value:
7063.00
Base And All Options Value:
7063.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-09-19
Description:
PATCH AND ANTIVIRUS SOFTWARE
Naics Code:
423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product Or Service Code:
7030: ADP SOFTWARE

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
150000.00
Total Face Value Of Loan:
150000.00

Trademarks Section

Serial Number:
85882539
Mark:
EPRESENCE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2013-03-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EPRESENCE

Goods And Services

For:
Advertising and business services, namely, internet marketing strategy, internet marketing implementation, and optimizing website content to increase rankings in internet search engines
First Use:
2009-09-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Website design; Design, creation, hosting, maintenance of websites for others; Computer services, namely, search engine optimization; Consulting services in the field of optimizing website consent to increasse rankings in internet search engines
First Use:
2009-09-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
104
Initial Approval Amount:
$1,440,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,440,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,455,378.59
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $1,440,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State