Search icon

C-FLEX BEARING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C-FLEX BEARING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1994 (31 years ago)
Entity Number: 1859141
ZIP code: 13340
County: Herkimer
Place of Formation: New York
Address: 104 Industrial Dr, FRANKFORT, NY, United States, 13340
Principal Address: 3 Hingham Road, Utica, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOANNE WILLCOX DOS Process Agent 104 Industrial Dr, FRANKFORT, NY, United States, 13340

Chief Executive Officer

Name Role Address
D JOANNE WILLCOX Chief Executive Officer 104 INDUSTRIAL DRIVE, FRANKFORT, NY, United States, 13340

Unique Entity ID

Unique Entity ID:
KNEDRNU8FLM1
CAGE Code:
0YYX2
UEI Expiration Date:
2025-02-12

Business Information

Division Name:
C-FLEX BEARING CO., INC.
Activation Date:
2024-02-15
Initial Registration Date:
2003-02-06

Commercial and government entity program

CAGE number:
0YYX2
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-12
CAGE Expiration:
2029-02-15
SAM Expiration:
2025-02-12

Contact Information

POC:
JOANNE WILLCOX
Corporate URL:
https://www.c-flex.com

Form 5500 Series

Employer Identification Number (EIN):
161470529
Plan Year:
2024
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 104 INDUSTRIAL DRIVE, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-10-02 Address 104 INDUSTRIAL DRIVE, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 104 INDUSTRIAL DRIVE, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-10-02 Address 104 INDUSTRIAL DRIVE, FRANKFORT, NY, 13340, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002003266 2024-10-02 BIENNIAL STATEMENT 2024-10-02
240807000387 2024-08-07 BIENNIAL STATEMENT 2024-08-07
201001060507 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006525 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003008017 2016-10-03 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
174417.50
Total Face Value Of Loan:
174417.50

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$174,417.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,417.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$175,937.08
Servicing Lender:
Bank of Utica
Use of Proceeds:
Payroll: $174,417.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State