Search icon

FLEJ INC.

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
090622002273 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070802002960 2007-08-02 BIENNIAL STATEMENT 2007-06-01
050817002613 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030620002090 2003-06-20 BIENNIAL STATEMENT 2003-06-01
010705002675 2001-07-05 BIENNIAL STATEMENT 2001-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-15 No data 229 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-30 No data 229 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3182018400 2021-02-04 0202 PPS 229 Columbus Ave, New York, NY, 10023-4007
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 399714
Loan Approval Amount (current) 399714
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-4007
Project Congressional District NY-12
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 402347.23
Forgiveness Paid Date 2021-10-06
2538287205 2020-04-16 0202 PPP 229 COLUMBUS AVE, NEW YORK, NY, 10023
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331985
Loan Approval Amount (current) 331985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-0001
Project Congressional District NY-12
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 335066.74
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State