Search icon

FLEXIM AMERICAS CORPORATION

Headquarter

Company Details

Name: FLEXIM AMERICAS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2005 (20 years ago)
Entity Number: 3258671
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 250 V EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JENS HILPERT Chief Executive Officer BOXBERGER STRA_E 4, 12681 BERLIN, Germany

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
CORP_68782597
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZRQ5VQ7YEEF8
CAGE Code:
5MN13
UEI Expiration Date:
2025-04-23

Business Information

Doing Business As:
FLEXIM AMERICAS CORP
Division Name:
FLEXIM AMERICAS CORPORATION
Activation Date:
2024-05-03
Initial Registration Date:
2009-06-18

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5MN13
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-05-03
CAGE Expiration:
2029-05-03
SAM Expiration:
2025-04-23

Contact Information

POC:
PAUL LEMMENS
Phone:
+1 631-492-2300
Fax:
+1 631-492-2117

Immediate Level Owner

Vendor Certified:
2024-04-25
CAGE number:
62274
Company Name:
EMERSON ELECTRIC CO

Form 5500 Series

Employer Identification Number (EIN):
611495195
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2019-09-19 2023-09-08 Address BOXBERGER STRA_E 4, 12681 BERLIN, DEU (Type of address: Chief Executive Officer)
2011-10-06 2023-09-08 Address 250 V EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process)
2010-06-22 2018-08-06 Address 250 V EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
2008-06-23 2010-06-22 Address 5927 TAFT AVE, OAKLAND, CA, 94618, USA (Type of address: Principal Executive Office)
2008-06-23 2011-10-06 Address 5927 TAFT AVENUE, OAKLAND, CA, 94618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908003574 2023-09-08 CERTIFICATE OF CHANGE BY ENTITY 2023-09-08
190919060318 2019-09-19 BIENNIAL STATEMENT 2019-09-01
180806007036 2018-08-06 BIENNIAL STATEMENT 2017-09-01
131121006309 2013-11-21 BIENNIAL STATEMENT 2013-09-01
111006002276 2011-10-06 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
80NSSC23PC137
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2023-08-15
Total Dollars Obligated:
72090.00
Current Total Value Of Award:
72090.00
Potential Total Value Of Award:
72090.00
Description:
FLEXIM FLUXUS G722 DUAL CHANNEL GAS FLOWMETERS
Naics Code:
334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product Or Service Code:
7E20: IT AND TELECOM - END USER: HELP DESK;TIER 1-2,WORKSPACE,PRINT,OUTPUT,PRODUCTIVITY TOOLS (HW/PERP SW)
Procurement Instrument Identifier:
NGA15FSS1806GC
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
National Gallery of Art
Performance Start Date:
2015-09-08
Description:
PURCHASE OF ENERGY METER
Naics Code:
334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS
Procurement Instrument Identifier:
NNK15EA59P
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2015-07-01
Description:
REPLACE FLOWMETERS WITH CORRECT UNITS
Naics Code:
334514: TOTALIZING FLUID METER AND COUNTING DEVICE MANUFACTURING
Product Or Service Code:
5210: MEASURING TOOLS, CRAFTSMEN'S

USAspending Awards / Financial Assistance

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:
965354.00
Total Face Value Of Loan:
965354.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
965354
Current Approval Amount:
965354
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
973790.93

Date of last update: 29 Mar 2025

Sources: New York Secretary of State