Search icon

FLEXAPPAREL, INC.

Company Details

Name: FLEXAPPAREL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2007 (18 years ago)
Entity Number: 3526967
ZIP code: 13471
County: Oneida
Place of Formation: New York
Address: ANITA WALLER, 3806 CARLISLE ROAD E., TABERG, NY, United States, 13471
Principal Address: 3806 CARLISLE RD E, TABERG, NY, United States, 13471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANITA D WALLER Chief Executive Officer 3806 CARLISLE RD E, TABERG, NY, United States, 13471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ANITA WALLER, 3806 CARLISLE ROAD E., TABERG, NY, United States, 13471

Filings

Filing Number Date Filed Type Effective Date
130627006141 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110701002153 2011-07-01 BIENNIAL STATEMENT 2011-06-01
070606000182 2007-06-06 CERTIFICATE OF INCORPORATION 2007-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1342987207 2020-04-15 0248 PPP 3806 Carlisle Rd E, TABERG, NY, 13471
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TABERG, ONEIDA, NY, 13471-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3834.36
Forgiveness Paid Date 2021-04-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State