Search icon

FLEXIBILITY CAPITAL INC.

Headquarter

Company Details

Name: FLEXIBILITY CAPITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2017 (7 years ago)
Entity Number: 5253072
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 Broadway, SUITE 1814, NEW YORK, NY, United States, 10036
Principal Address: 1501 Broadway, suite 1814, new york, NY, United States, 10036

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FLEXIBILITY CAPITAL INC., ILLINOIS CORP_73067006 ILLINOIS

DOS Process Agent

Name Role Address
MICHAEL PEELER DOS Process Agent 1501 Broadway, SUITE 1814, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MICHAEL PEELER Chief Executive Officer 1501 BROADWAY, SUITE 1814, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 1501 BROADWAY, SUITE 1814, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 8 SPRUCE ST, SUITE 34R, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2022-08-17 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2021-07-22 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2017-12-19 2021-07-22 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2017-12-19 2023-12-01 Address 8 SPRUCE ST, SUITE 34R, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201038874 2023-12-01 BIENNIAL STATEMENT 2023-12-01
210908001147 2021-09-08 BIENNIAL STATEMENT 2021-09-08
171219010450 2017-12-19 CERTIFICATE OF INCORPORATION 2017-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4647237101 2020-04-13 0202 PPP 1501 BROADWAY, NEW YORK, NY, 10036-5500
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 7
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258600
Loan Approval Amount (current) 258600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 522110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2211001 Other Statutory Actions 2022-12-30 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-30
Termination Date 2023-01-10
Section 0551
Status Terminated

Parties

Name FLEXIBILITY CAPITAL INC.
Role Plaintiff
Name US TREASURY DEPARTMENT
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State