Search icon

E-FLUX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E-FLUX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1999 (27 years ago)
Entity Number: 2331997
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 311 EAST BROADWAY, 3RD FL, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTON VIDOKLE Chief Executive Officer 311 EAST BROADWAY, 3RD FL, NEW YORK, NY, United States, 10002

Agent

Name Role Address
ANTON VIDOKLE Agent 344 A GREENWICH ST., NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311 EAST BROADWAY, 3RD FL, NEW YORK, NY, United States, 10002

Unique Entity ID

CAGE Code:
7KVU5
UEI Expiration Date:
2018-01-17

Business Information

Doing Business As:
CARES, INC.
Division Name:
N/A
Division Number:
N/A
Activation Date:
2017-02-03
Initial Registration Date:
2016-03-16

Commercial and government entity program

CAGE number:
7KVU5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-02-03

Contact Information

POC:
ZUZANA POLAKOVA
Corporate URL:
e-flux.com

Form 5500 Series

Employer Identification Number (EIN):
134044978
Plan Year:
2024
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
1999-01-06 2015-06-22 Address 344 A GREENWICH ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150622002056 2015-06-22 BIENNIAL STATEMENT 2015-01-01
051206000318 2005-12-06 ERRONEOUS ENTRY 2005-12-06
DP-1738790 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
990106000587 1999-01-06 CERTIFICATE OF INCORPORATION 1999-01-06

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
197582.00
Total Face Value Of Loan:
197582.00
Date:
2020-04-16
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:
196727.00
Total Face Value Of Loan:
196727.00
Date:
2015-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1004000.00
Total Face Value Of Loan:
1004000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$197,582
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$197,582
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$198,862.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $197,582
Jobs Reported:
16
Initial Approval Amount:
$196,727
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,727
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$197,835.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $78,691
Utilities: $9,900
Mortgage Interest: $0
Rent: $53,078
Refinance EIDL: $0
Healthcare: $28575
Debt Interest: $26,483

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State