Search icon

REFLEXNEWYORK, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
86227.00
Total Face Value Of Loan:
86227.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86227
Current Approval Amount:
86227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
87050.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State