Search icon

FLEXYTIE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLEXYTIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2012 (13 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

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

Form 5500 Series

Employer Identification Number (EIN):
461512437
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
44084.82
Total Face Value Of Loan:
44084.82
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19700.00
Total Face Value Of Loan:
19700.00
Date:
2020-04-29
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:
44084.00
Total Face Value Of Loan:
44084.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44084
Current Approval Amount:
44084
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44329.85
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44084.82
Current Approval Amount:
44084.82
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44345.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State