Search icon

REFLEX PERFORMANCE RESOURCES INC

Company Details

Name: REFLEX PERFORMANCE RESOURCES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2012 (12 years ago)
Entity Number: 4329906
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 525 7TH AVENUE, SUITE 1601, NEW YORK, NY, United States, 10018
Principal Address: 525 7TH AVE, SUITE 1601, NEW YORK, NY, United States, 10018

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
REFLEX PERFORMANCE RESOURCES 401(K) PROFIT SHARING PLAN 2023 461557691 2024-07-23 REFLEX PERFORMANCE RESOURCES INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 448120
Sponsor’s telephone number 2127306661
Plan sponsor’s address 525 7TH AVENUE SUITE 1601, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing ALEX USKACH
REFLEX PERFORMANCE RESOURCES 401(K) PROFIT SHARING PLAN 2022 461557691 2023-06-13 REFLEX PERFORMANCE RESOURCES INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 448120
Sponsor’s telephone number 2127306661
Plan sponsor’s address 525 7TH AVENUE SUITE 1601, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing ALEX USKACH
REFLEX PERFORMANCE RESOURCES 401(K) PROFIT SHARING PLAN 2021 461557691 2022-06-08 REFLEX PERFORMANCE RESOURCES INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 448120
Sponsor’s telephone number 2127306661
Plan sponsor’s address 525 7TH AVENUE SUITE 1601, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing ALEX USKACH

DOS Process Agent

Name Role Address
REFLEX PERFORMANCE RESOURCES INC DOS Process Agent 525 7TH AVENUE, SUITE 1601, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
FARAMARZ HEDVAT Chief Executive Officer 525 7TH AVE, SUITE 1601, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 525 7TH AVE, SUITE 1601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-01-05 2023-06-06 Address 525 7TH AVE, SUITE 1601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-01-05 2023-06-06 Address 525 7TH AVENUE, SUITE 1601, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-12-11 2017-01-05 Address 525 7TH AVE, SUITE 1607, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-12-11 2017-01-05 Address 525 7TH AVE, SUITE 1607, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-12-07 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-07 2017-01-05 Address 525 7TH AVENUE, SUITE 1607, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606002294 2023-06-06 BIENNIAL STATEMENT 2022-12-01
210528060103 2021-05-28 BIENNIAL STATEMENT 2020-12-01
181211006245 2018-12-11 BIENNIAL STATEMENT 2018-12-01
170105007399 2017-01-05 BIENNIAL STATEMENT 2016-12-01
141211006645 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121207000860 2012-12-07 CERTIFICATE OF INCORPORATION 2012-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3648207209 2020-04-27 0202 PPP 525 7th Avenue, Suite 1601, New York, NY, 10018
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 586185
Loan Approval Amount (current) 473285.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 35
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 475666.07
Forgiveness Paid Date 2021-02-12
2228698309 2021-01-20 0202 PPS 525 Fashion Ave Rm 1601, New York, NY, 10018-0545
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 438615
Loan Approval Amount (current) 438615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0545
Project Congressional District NY-12
Number of Employees 38
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 441234.51
Forgiveness Paid Date 2021-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State