Search icon

FLEXION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLEXION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2010 (15 years ago)
Entity Number: 3934141
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3710 BAKER ROAD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 20000

Share Par Value 0.0001

Type PAR VALUE

Chief Executive Officer

Name Role Address
FREDY STAMM Chief Executive Officer 3710 BAKER ROAD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
FLEXION, INC. DOS Process Agent 3710 BAKER ROAD, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
272342527
Plan Year:
2023
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
97
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 3710 BAKER ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-09-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.0001
2024-08-20 2024-08-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.0001
2012-06-12 2024-08-28 Address 3710 BAKER ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2010-04-07 2024-08-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
240828003669 2024-08-28 BIENNIAL STATEMENT 2024-08-28
160920002012 2016-09-20 BIENNIAL STATEMENT 2016-04-01
120612002622 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100407000816 2010-04-07 CERTIFICATE OF INCORPORATION 2010-04-07

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
98313.65
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
867970.00
Total Face Value Of Loan:
867970.00

Paycheck Protection Program

Jobs Reported:
169
Initial Approval Amount:
$867,970
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$867,970
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$879,194.16
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $651,165
Utilities: $26,665
Mortgage Interest: $4,457
Rent: $184,733
Healthcare: $950

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State