Search icon

FLEX OUTSOURCING INC.

Company Details

Name: FLEX OUTSOURCING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2008 (17 years ago)
Entity Number: 3677028
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 525 NORTHERN BLVD SUITE 201, STE 310, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ESTHER SIMKOWITZ DOS Process Agent 525 NORTHERN BLVD SUITE 201, STE 310, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ESTHER SIMKOWITZ Chief Executive Officer 525 NORTHERN BLVD SUITE 201, STE 310, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 525 NORTHERN BLVD, STE 310, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 525 NORTHERN BLVD SUITE 201, STE 310, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2010-05-26 2024-01-18 Address 525 NORTHERN BLVD, STE 310, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2010-05-26 2024-01-18 Address 525 NORTHERN BLVD, STE 310, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-05-28 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-28 2010-05-26 Address 525 NORTHERN BLVD., STE #310, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118003451 2024-01-18 BIENNIAL STATEMENT 2024-01-18
160526006169 2016-05-26 BIENNIAL STATEMENT 2016-05-01
140514006581 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120709002419 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100526002349 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080528000361 2008-05-28 CERTIFICATE OF INCORPORATION 2008-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7708197209 2020-04-28 0202 PPP 3611 14TH AVE, BROOKLYN, NY, 11218
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141061
Loan Approval Amount (current) 141061
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 19
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142498.66
Forgiveness Paid Date 2021-05-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State