Search icon

SYSTEMS FLOW, INC.

Company Details

Name: SYSTEMS FLOW, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2015 (10 years ago)
Entity Number: 4691466
ZIP code: 12207
County: Dutchess
Place of Formation: Virginia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 70 MANSAKENNING DRIVE, RHINEBECK, NY, United States, 12572

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYSTEMS FLOW, INC. 401(K) PROFIT SHARING PLAN 2023 541271877 2024-09-19 SYSTEMS FLOW, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541519
Sponsor’s telephone number 3012301470
Plan sponsor’s address PO BOX 427, RHINEBECK, NY, 12572

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing CHRISTOPHER LIPSCOMB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-19
Name of individual signing CHRISTOPHER LIPSCOMB
Valid signature Filed with authorized/valid electronic signature
SYSTEMS FLOW, INC. 401(K) PROFIT SHARING PLAN 2022 541271877 2023-10-12 SYSTEMS FLOW, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541519
Sponsor’s telephone number 3012301470
Plan sponsor’s address PO BOX 427, RHINEBECK, NY, 12572

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing CHRISTOPHER LIPSCOMB
Role Employer/plan sponsor
Date 2023-10-12
Name of individual signing SYSTEMS FLOW, INC.
SYSTEMS FLOW, INC. 401(K) PROFIT SHARING PLAN 2021 541271877 2022-10-12 SYSTEMS FLOW, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541519
Sponsor’s telephone number 3012301470
Plan sponsor’s address PO BOX 427, RHINEBECK, NY, 12572

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing CHRISTOPHER LIPSCOMB
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing SYSTEMS FLOW, INC.
SYSTEMS FLOW, INC. 401K PROFIT SHARING PLAN 2020 541271877 2021-10-06 SYSTEMS FLOW, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541519
Sponsor’s telephone number 3012301470
Plan sponsor’s address P.O. BOX 427, RHINEBECK, NY, 125720427
SYSTEMS FLOW, INC. 401K PROFIT SHARING PLAN 2019 541271877 2020-10-14 SYSTEMS FLOW, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541519
Sponsor’s telephone number 3012301470
Plan sponsor’s address P.O. BOX 427, RHINEBECK, NY, 125720427
SYSTEMS FLOW, INC. 401K PROFIT SHARING PLAN 2018 541271877 2019-10-10 SYSTEMS FLOW, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541519
Sponsor’s telephone number 3012301470
Plan sponsor’s address P.O. BOX 427, RHINEBECK, NY, 125720427
SYSTEMS FLOW, INC. 401K PROFIT SHARING PLAN 2017 541271877 2018-10-15 SYSTEMS FLOW, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541519
Sponsor’s telephone number 3012301470
Plan sponsor’s address P.O. BOX 427, RHINEBECK, NY, 125720427
SYSTEMS FLOW, INC. 401K PROFIT SHARING PLAN 2016 541271877 2017-11-28 SYSTEMS FLOW, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541519
Sponsor’s telephone number 3012301470
Plan sponsor’s address P.O. BOX 427, RHINEBECK, NY, 125720427
SYSTEMS FLOW, INC. 401K PROFIT SHARING PLAN 2016 541271877 2017-10-12 SYSTEMS FLOW, INC. 25
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541519
Sponsor’s telephone number 3012301470
Plan sponsor’s address P.O. BOX 427, RHINEBECK, NY, 125720427
SYSTEMS FLOW, INC. 401K PROFIT SHARING PLAN 2015 541271877 2016-10-14 SYSTEMS FLOW, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541519
Sponsor’s telephone number 3012301470
Plan sponsor’s address P.O. BOX 427, RHINEBECK, NY, 125720427

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MONIQUE SEGARRA Chief Executive Officer 70 MANSAKENNING DR, RHINEBECK, NY, United States, 12572

Filings

Filing Number Date Filed Type Effective Date
230109003449 2023-01-09 BIENNIAL STATEMENT 2023-01-01
220930018591 2022-09-30 BIENNIAL STATEMENT 2021-01-01
150109000193 2015-01-09 APPLICATION OF AUTHORITY 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9713948307 2021-01-31 0202 PPS 509 Madison Ave, New York, NY, 10022-5501
Loan Status Date 2024-02-10
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 411515
Loan Approval Amount (current) 411515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10022-5501
Project Congressional District NY-12
Number of Employees 19
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 343077.87
Forgiveness Paid Date 2023-02-09
8345237006 2020-04-08 0202 PPP 427 PO BOX, RHINEBECK, NY, 12572-0427
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 512416
Loan Approval Amount (current) 512416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RHINEBECK, DUTCHESS, NY, 12572-0427
Project Congressional District NY-18
Number of Employees 15
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 518438.64
Forgiveness Paid Date 2021-06-28

Date of last update: 18 Feb 2025

Sources: New York Secretary of State