Search icon

FLEXOTEK INC.

Company Details

Name: FLEXOTEK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2001 (23 years ago)
Entity Number: 2712165
ZIP code: 11210
County: Kings
Place of Formation: New York
Principal Address: 3001 Avenue M, BROOKLYN, NY, United States, 11210
Address: C/O ZELL & ETTINGER CPA, 3001 AVE M, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ZELL & ETTINGER CPA, 3001 AVE M, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
MENDEL GOLDBERG Chief Executive Officer 3001 AVENUE M, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 5361 PRESTON CT, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 3001 AVENUE M, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-08-04 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-06 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-31 2025-03-31 Address C/O ZELL & ETTINGER CPA, 3001 AVE M, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2013-12-31 2025-03-31 Address 5361 PRESTON CT, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2012-01-20 2013-12-31 Address 425 STANLEY AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
2012-01-20 2013-12-31 Address 425 STANLEY AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2012-01-20 2013-12-31 Address 425 STANLEY AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331004235 2025-03-31 BIENNIAL STATEMENT 2025-03-31
220829002904 2022-08-29 BIENNIAL STATEMENT 2021-12-01
131231002019 2013-12-31 BIENNIAL STATEMENT 2013-12-01
120120002013 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091229002650 2009-12-29 BIENNIAL STATEMENT 2009-12-01
080129003240 2008-01-29 BIENNIAL STATEMENT 2007-12-01
060217002042 2006-02-17 BIENNIAL STATEMENT 2005-12-01
040115002765 2004-01-15 BIENNIAL STATEMENT 2003-12-01
011226000354 2001-12-26 CERTIFICATE OF INCORPORATION 2001-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5209327708 2020-05-01 0202 PPP 5361 PRESTON CT, BROOKLYN, NY, 11234-1025
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29370
Loan Approval Amount (current) 29370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11234-1025
Project Congressional District NY-09
Number of Employees 3
NAICS code 423610
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29619.44
Forgiveness Paid Date 2021-03-10
4110258408 2021-02-06 0202 PPS 5361 Preston Ct, Brooklyn, NY, 11234-1025
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34413
Loan Approval Amount (current) 34413
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-1025
Project Congressional District NY-09
Number of Employees 4
NAICS code 423610
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34614.76
Forgiveness Paid Date 2021-09-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State