Search icon

FLEXIBLE INTERNATIONAL MAIL SYSTEMS, INC.

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
050913002731 2005-09-13 BIENNIAL STATEMENT 2005-04-01
030804000451 2003-08-04 CERTIFICATE OF AMENDMENT 2003-08-04
030424000521 2003-04-24 CERTIFICATE OF INCORPORATION 2003-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1762367303 2020-04-28 0235 PPP 290 Motor Parkway, Hauppauge, NY, 11788
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46525
Loan Approval Amount (current) 46525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47005.55
Forgiveness Paid Date 2021-05-12
9652268506 2021-03-12 0235 PPS 290 Motor Pkwy, Hauppauge, NY, 11788-5177
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50320
Loan Approval Amount (current) 50320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-5177
Project Congressional District NY-01
Number of Employees 5
NAICS code 561431
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50598.07
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State