Search icon

REFLEX OFFSET, INC.

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)
1972-02-18 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-02-18 1989-05-15 Address 16 COURT ST., BROOKLYN, NY, 11241, 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
080703002772 2008-07-03 BIENNIAL STATEMENT 2008-02-01
20080626055 2008-06-26 ASSUMED NAME CORP INITIAL FILING 2008-06-26
060310002795 2006-03-10 BIENNIAL STATEMENT 2006-02-01
020215002212 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000225002503 2000-02-25 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4679248410 2021-02-06 0235 PPS 305 Suburban Ave, Deer Park, NY, 11729-6806
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52900
Loan Approval Amount (current) 52900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-6806
Project Congressional District NY-02
Number of Employees 2
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53276.18
Forgiveness Paid Date 2021-10-26
6900157704 2020-05-01 0235 PPP 305 Suburban Avenue, Deer Park, NY, 11729
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52900
Loan Approval Amount (current) 52900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53587.7
Forgiveness Paid Date 2021-08-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State