Search icon

REFLEX PRINTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REFLEX PRINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2015 (10 years ago)
Entity Number: 4832512
ZIP code: 11729
County: Nassau
Place of Formation: New York
Principal Address: 305 SUBURBAN AVENUE, DEERPARK, NY, United States, 11729
Address: 646 LONG ISLAND AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD BANKS Chief Executive Officer 305 SUBURBAN AVENUE, DEERPARK, NY, United States, 11729

DOS Process Agent

Name Role Address
BARNES & CO CPAS PC DOS Process Agent 646 LONG ISLAND AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 305 SUBURBAN AVENUE, DEERPARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 305 SUBURBAN AVENUE, DEERPARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-11-08 Address 34 Russet Lane, Huntington, NY, 11743, USA (Type of address: Service of Process)
2023-02-15 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2024-11-08 Address 305 SUBURBAN AVENUE, DEERPARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241108001992 2024-11-08 BIENNIAL STATEMENT 2024-11-08
230215002623 2023-02-15 BIENNIAL STATEMENT 2021-10-01
171219006268 2017-12-19 BIENNIAL STATEMENT 2017-10-01
151009010287 2015-10-09 CERTIFICATE OF INCORPORATION 2015-10-09

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
19973.00
Total Face Value Of Loan:
19973.00
Date:
2021-02-22
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:
17937.00
Total Face Value Of Loan:
0.00
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
20927.00
Total Face Value Of Loan:
20927.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,927
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,927
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,187.87
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $20,927
Jobs Reported:
1
Initial Approval Amount:
$19,973
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,973
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,042.35
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $19,973

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State