Search icon

FLEJ INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLEJ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1993 (32 years ago)
Entity Number: 1733899
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 229 COLUMBUS AVE, NEW YORK, NY, United States, 10023
Principal Address: 229 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-721-3009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER COUNDOURIS Chief Executive Officer 229 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
FLEJ INC. DOS Process Agent 229 COLUMBUS AVE, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
1186113-DCA Inactive Business 2007-09-14 2020-01-23
0908448-DCA Inactive Business 2005-02-01 2007-02-28

History

Start date End date Type Value
2011-06-24 2021-06-01 Address 229 COLUMBUS AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1999-06-28 2011-06-24 Address 229 COLUMBUS AVE., NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1999-06-28 2011-06-24 Address 229 COLUMBUS AVE., NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1999-06-28 2011-06-24 Address 229 COLUMBUS AVE., NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1993-06-11 1999-06-28 Address C/O 294 MAIN ST., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060784 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190620060093 2019-06-20 BIENNIAL STATEMENT 2019-06-01
151001006162 2015-10-01 BIENNIAL STATEMENT 2015-06-01
130716002301 2013-07-16 BIENNIAL STATEMENT 2013-06-01
110624002624 2011-06-24 BIENNIAL STATEMENT 2011-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3179244 DCA-SUS CREDITED 2020-05-08 310 Suspense Account
3174542 SWC-CIN-INT CREDITED 2020-04-10 427.55999755859375 Sidewalk Cafe Interest for Consent Fee
3164768 SWC-CON-ONL CREDITED 2020-03-03 6554.60009765625 Sidewalk Cafe Consent Fee
3130763 PLANREVIEW CREDITED 2019-12-23 310 Sidewalk Cafe Plan Review Fee
3087007 NGC INVOICED 2019-09-19 20 No Good Check Fee
3084950 SWC-CON INVOICED 2019-09-13 445 Petition For Revocable Consent Fee
3084949 RENEWAL INVOICED 2019-09-13 510 Two-Year License Fee
3015333 SWC-CIN-INT INVOICED 2019-04-10 417.92999267578125 Sidewalk Cafe Interest for Consent Fee
2998119 SWC-CON-ONL INVOICED 2019-03-06 6407.22998046875 Sidewalk Cafe Consent Fee
2935895 NGC INVOICED 2018-11-28 20 No Good Check Fee

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
399714.00
Total Face Value Of Loan:
399714.00
Date:
2020-08-06
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

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
399714
Current Approval Amount:
399714
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
402347.23
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
331985
Current Approval Amount:
331985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
335066.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State