Search icon

FLEXPAK, INC.

Company Details

Name: FLEXPAK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1995 (30 years ago)
Date of dissolution: 14 Jun 2022
Entity Number: 1901203
ZIP code: 34238
County: Monroe
Place of Formation: New York
Address: 5263 Cicerone St., Sarasota, FL, United States, 34238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MINK Chief Executive Officer 5263 CICERONE ST., SARASOTA, FL, United States, 34238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5263 Cicerone St., Sarasota, FL, United States, 34238

History

Start date End date Type Value
2022-06-16 2022-06-16 Address 115 WOODGATE TERRACE, ROCHESTER, NY, 14625, 1734, USA (Type of address: Chief Executive Officer)
2022-06-16 2022-06-16 Address 5263 CICERONE ST., SARASOTA, FL, 34238, 2176, USA (Type of address: Chief Executive Officer)
1997-03-03 2022-06-16 Address 115 WOODGATE TERRACE, ROCHESTER, NY, 14625, 1734, USA (Type of address: Chief Executive Officer)
1997-03-03 2022-06-16 Address 115 WOODGATE TERRACE, ROCHESTER, NY, 14625, 1734, USA (Type of address: Service of Process)
1995-03-08 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-08 1997-03-03 Address 115 WOODGATE TERRACE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220616000083 2022-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-14
220613002493 2022-06-13 BIENNIAL STATEMENT 2021-03-01
970303002562 1997-03-03 BIENNIAL STATEMENT 1997-03-01
950308000280 1995-03-08 CERTIFICATE OF INCORPORATION 1995-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9166878310 2021-01-30 0219 PPS 5 Prospect Hill Rd, Pittsford, NY, 14534-1022
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-1022
Project Congressional District NY-25
Number of Employees 1
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25185.62
Forgiveness Paid Date 2021-11-02
9181647106 2020-04-15 0219 PPP 5 Prospect Hill Road, Pittsford, NY, 14534
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 326111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20963.5
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State