Search icon

FLEX ELECTRIC LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FLEX ELECTRIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2014 (11 years ago)
Entity Number: 4654598
ZIP code: 12188
County: Albany
Place of Formation: New York
Address: 2 Industry Drive, Waterford, NY, United States, 12188

DOS Process Agent

Name Role Address
FLEX ELECTRIC LLC DOS Process Agent 2 Industry Drive, Waterford, NY, United States, 12188

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-449-3197
Contact Person:
RICHARD BRIMMER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2475842

Unique Entity ID

Unique Entity ID:
T4UZQQKEGM51
CAGE Code:
1LFZ1
UEI Expiration Date:
2026-04-08

Business Information

Activation Date:
2025-04-10
Initial Registration Date:
2020-06-01

Commercial and government entity program

CAGE number:
1LFZ1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-10
CAGE Expiration:
2030-04-10
SAM Expiration:
2026-04-08

Contact Information

POC:
RICHARD J. BRIMMER

Form 5500 Series

Employer Identification Number (EIN):
472322631
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-07 2024-10-02 Address 2431 3rd Avenue, Watervliet, NY, 12189, USA (Type of address: Service of Process)
2019-12-09 2023-08-07 Address 1187 TROY SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2014-10-22 2019-12-09 Address 29 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002002920 2024-10-02 BIENNIAL STATEMENT 2024-10-02
230807001142 2023-08-07 BIENNIAL STATEMENT 2022-10-01
191209060627 2019-12-09 BIENNIAL STATEMENT 2018-10-01
150205000602 2015-02-05 CERTIFICATE OF PUBLICATION 2015-02-05
141022010119 2014-10-22 ARTICLES OF ORGANIZATION 2014-10-22

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
531175.00
Total Face Value Of Loan:
531175.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-18
Type:
Referral
Address:
2310 GUILDERLAND AVE, SCHENECTADY, NY, 12306
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-01-07
Type:
Prog Related
Address:
CRESCENT AVE., SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-02-24
Type:
Planned
Address:
CRESCENT AVE., SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$531,175
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$531,175
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$534,863.72
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $531,175

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-03-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State