Search icon

REFLEX OFFSET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REFLEX OFFSET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1972 (53 years ago)
Entity Number: 324057
ZIP code: 11729
County: Kings
Place of Formation: New York
Address: 646 LONG ISLAND AVE, DEER PARK, NY, United States, 11729
Principal Address: 305 SUBURBAN AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARNES & CO CPAS PC DOS Process Agent 646 LONG ISLAND AVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
RICHARD BANKS Chief Executive Officer 142 FULTON AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 142 FULTON AVE, GARDEN CITY PARK, NY, 11040, 5325, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 142 FULTON AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1995-04-03 2024-11-08 Address 142 FULTON AVE, GARDEN CITY PARK, NY, 11040, 5325, USA (Type of address: Chief Executive Officer)
1995-04-03 2024-11-08 Address 142 FULTON AVE, GARDEN CITY PARK, NY, 11040, 5325, USA (Type of address: Service of Process)
1989-05-15 1995-04-03 Address %MELVIN MAIMAN, ESQ., 363 SEVENTH AVE,6TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108002084 2024-11-08 BIENNIAL STATEMENT 2024-11-08
140411002010 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120321002478 2012-03-21 BIENNIAL STATEMENT 2012-02-01
20100901007 2010-09-01 ASSUMED NAME CORP AMENDMENT 2010-09-01
100315002142 2010-03-15 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
52900.00
Total Face Value Of Loan:
52900.00
Date:
2020-06-25
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:
2020-05-03
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:
52900.00
Total Face Value Of Loan:
52900.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$52,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,587.7
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $52,900
Jobs Reported:
2
Initial Approval Amount:
$52,900
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,276.18
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $52,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State