Search icon

FLEXIBLE INTERNATIONAL MAIL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLEXIBLE INTERNATIONAL MAIL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2003 (22 years ago)
Entity Number: 2898449
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Address: ATTN: JOSEPH D. SAGGIO, 290 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11758
Principal Address: 380 OSER AVENUE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SETH BELOUS Chief Executive Officer 380 OSER AVENUE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
FLEXIBLE INTERNATIONAL MAIL SYSTEMS, INC. DOS Process Agent ATTN: JOSEPH D. SAGGIO, 290 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11758

History

Start date End date Type Value
2007-04-23 2018-07-10 Address 85 CORPORATE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2005-09-13 2007-04-23 Address 85 CARPORATE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2005-09-13 2018-07-10 Address 85 CORPORATE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2005-09-13 2019-08-27 Address ROSELLA & YEDID, PC, 225 OLD COUNTRY RD, MELVILLE, NY, 11747, 2712, USA (Type of address: Service of Process)
2003-04-24 2005-09-13 Address ATTN: RALPH A. ROSELLA, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190827000629 2019-08-27 CERTIFICATE OF CHANGE 2019-08-27
180710002000 2018-07-10 BIENNIAL STATEMENT 2017-04-01
110419002841 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090325002472 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070423002756 2007-04-23 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
50320.00
Total Face Value Of Loan:
50320.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
1440500.00
Total Face Value Of Loan:
1440500.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50320
Current Approval Amount:
50320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50598.07
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46525
Current Approval Amount:
46525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47005.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State