Search icon

REFLEXNEWYORK, INC.

Company Details

Name: REFLEXNEWYORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2004 (21 years ago)
Entity Number: 3068369
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 20 W 20TH ST 900, NEW YORK, NY, United States, 10011
Address: 10 East 40th Street, Suite 3310, SUITE 3310, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUC BESNIER Chief Executive Officer 20 W 20TH ST 900, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O THE NILSON LAW GROUP, PLLC DOS Process Agent 10 East 40th Street, Suite 3310, SUITE 3310, New York, NY, United States, 10016

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 20 W 20TH ST 900, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-06-16 2024-06-10 Address 10 E. 40TH STREET, SUITE 3310, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-06-07 2020-06-16 Address 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-06-10 2024-06-10 Address 20 W 20TH ST 900, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-08-03 2016-06-07 Address 10 E 40TH ST, STE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-07-22 2012-08-03 Address 420 LEXINGTON AVE. SUITE 850, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2010-07-22 2014-06-10 Address 20 W 20TH ST 900, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-07-22 2010-07-22 Address C/O DEBORAH A. NILSON, PLLC, 10 E. 40TH ST., SUITE 3310, NEW YORK, NY, 10016, 0301, USA (Type of address: Service of Process)
2008-07-03 2010-07-22 Address 127 W 26TH STREET, STE 904, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-07-24 2008-07-03 Address 164 W 25TH STREET, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240610003976 2024-06-10 BIENNIAL STATEMENT 2024-06-10
220622000918 2022-06-22 BIENNIAL STATEMENT 2022-06-01
200616060465 2020-06-16 BIENNIAL STATEMENT 2020-06-01
180615006065 2018-06-15 BIENNIAL STATEMENT 2018-06-01
160607006723 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140610006914 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120803002391 2012-08-03 BIENNIAL STATEMENT 2012-06-01
100722002215 2010-07-22 BIENNIAL STATEMENT 2010-06-01
100722000579 2010-07-22 CERTIFICATE OF CHANGE 2010-07-22
090402000747 2009-04-02 CERTIFICATE OF AMENDMENT 2009-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9314337210 2020-04-28 0202 PPP 20 West 20th St Ste 900, New York, NY, 10011
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86227
Loan Approval Amount (current) 86227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 87050.95
Forgiveness Paid Date 2021-04-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State