Search icon

UPFLEX, INC.

Company Details

Name: UPFLEX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2018 (7 years ago)
Entity Number: 5295765
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 833 Broadway, New York, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UPFLEX 401(K) PLAN 2023 823490688 2024-07-23 UPFLEX INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 511210
Sponsor’s telephone number 7272159887
Plan sponsor’s address 833 BROADWAY #FL 2, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
UPFLEX 401(K) PLAN 2022 823490688 2023-07-19 UPFLEX INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 511210
Sponsor’s telephone number 7272159887
Plan sponsor’s address 833 BROADWAY #FL 2, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
UPFLEX, INC. DOS Process Agent 833 Broadway, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address
CHRISTOPHE GARNIER Chief Executive Officer 833 BROADWAY, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 833 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-03-01 2024-03-01 Address ATTN CHRISTOPHER GARNIER PRES, 833 BROADWAY 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301056851 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220720003222 2022-07-20 BIENNIAL STATEMENT 2022-03-01
211013001963 2021-10-13 BIENNIAL STATEMENT 2021-10-13
180301000348 2018-03-01 APPLICATION OF AUTHORITY 2018-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1610737700 2020-05-01 0202 PPP 833 BROADWAY APT 2, NEW YORK, NY, 10003
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69290
Loan Approval Amount (current) 69290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69713.96
Forgiveness Paid Date 2021-02-12
9140618304 2021-01-30 0202 PPS 833 Broadway Apt 2, New York, NY, 10003-4700
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102597
Loan Approval Amount (current) 102597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-4700
Project Congressional District NY-10
Number of Employees 7
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103337.12
Forgiveness Paid Date 2021-10-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3379568 UPFLEX, INC - LRSKXGWFQ495 27 E 28TH ST FL 8, NEW YORK, NY, 10016-7921
Capabilities Statement Link -
Phone Number 516-439-1837
Fax Number -
E-mail Address finance@upflex.com
WWW Page -
E-Commerce Website -
Contact Person ROCCO SCIBELLI
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 10NW8
Year Established 2017
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 24 Mar 2025

Sources: New York Secretary of State