Search icon

FLEXYTIE, INC.

Company Details

Name: FLEXYTIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2012 (12 years ago)
Entity Number: 4327372
ZIP code: 07310
County: New York
Place of Formation: New York
Address: 45 RIVER DR S, APT 3010, JERSEY CITY, NJ, United States, 07310
Principal Address: 1979 MARCUS AVE, SUITE 210, NEW HYDE PARK, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLEXYTIE 401(K) PLAN 2023 461512437 2024-05-13 FLEXYTIE, INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6463896795
Plan sponsor’s address 1979 MARCUS AVE, SUITE 210, NEW HYDE PARK, NY, 11042

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing QIAN LIU
FLEXYTIE 401(K) PLAN 2022 461512437 2023-05-27 FLEXYTIE, INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6463896795
Plan sponsor’s address 1979 MARCUS AVE, SUITE 210, NEW HYDE PARK, NY, 11042

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
FLEXYTIE 401(K) PLAN 2021 461512437 2022-05-30 FLEXYTIE, INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6463896795
Plan sponsor’s address 1979 MARCUS AVE, SUITE 210, NEW HYDE PARK, NY, 11042

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-30
Name of individual signing CHRISTINE RIMER
FLEXYTIE 401(K) PLAN 2020 461512437 2021-09-30 FLEXYTIE, INC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6463896795
Plan sponsor’s address 1979 MARCUS AVE, SUITE 210, NEW HYDE PARK, NY, 11042

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing CAROL HO
FLEXYTIE, INC. RETIREMENT TRUST 2016 461512437 2017-07-28 FLEXYTIE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 541600
Sponsor’s telephone number 6463896795
Plan sponsor’s address 1979 MARCUS AVE STE 210, NEW HYDE PARK, NY, 11042

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing FLEXYTIE, INC.
FLEXYTIE, INC. RETIREMENT TRUST 2015 461512437 2016-07-09 FLEXYTIE, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 541600
Sponsor’s telephone number 6463896795
Plan sponsor’s address 1979 MARCUS AVE STE 210, NEW HYDE PARK, NY, 11042

Signature of

Role Plan administrator
Date 2016-07-09
Name of individual signing CHINTAN SHAH

DOS Process Agent

Name Role Address
CHINTAN SHAH DOS Process Agent 45 RIVER DR S, APT 3010, JERSEY CITY, NJ, United States, 07310

Agent

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

Chief Executive Officer

Name Role Address
CHINTAN SHAH Chief Executive Officer 45 RIVER DR S, APT 3010, JERSEY CITY, NJ, United States, 07310

History

Start date End date Type Value
2025-02-19 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-02-20 Address 45 RIVER DR S, APT 3010, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-02-20 Address 45 RIVER DR S, APT 3010, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process)
2020-12-01 2024-02-20 Address 45 RIVER DR S, APT 3010, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2014-12-10 2020-12-01 Address 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2012-12-04 2024-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-12-04 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-04 2020-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220002869 2024-02-20 BIENNIAL STATEMENT 2024-02-20
201201061202 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181211006613 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161201006115 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141210006747 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121221000081 2012-12-21 CERTIFICATE OF CORRECTION 2012-12-21
121204000036 2012-12-04 CERTIFICATE OF INCORPORATION 2012-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1921417303 2020-04-28 0235 PPP 1979 MARCUS AVE, STE 210, NEW HYDE PARK, NY, 11042-1022
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44084
Loan Approval Amount (current) 44084
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85714
Servicing Lender Name Haven Savings Bank
Servicing Lender Address 621 Washington St, HOBOKEN, NJ, 07030-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11042-1022
Project Congressional District NY-03
Number of Employees 2
NAICS code 541618
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 85714
Originating Lender Name Haven Savings Bank
Originating Lender Address HOBOKEN, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44329.85
Forgiveness Paid Date 2021-02-12
1496008401 2021-02-02 0235 PPS 1979 Marcus Ave Ste 210, New Hyde Park, NY, 11042-1022
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44084.82
Loan Approval Amount (current) 44084.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85714
Servicing Lender Name Haven Savings Bank
Servicing Lender Address 621 Washington St, HOBOKEN, NJ, 07030-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11042-1022
Project Congressional District NY-03
Number of Employees 2
NAICS code 541690
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 85714
Originating Lender Name Haven Savings Bank
Originating Lender Address HOBOKEN, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44345.66
Forgiveness Paid Date 2021-09-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State