Search icon

NBG FLEX MANAGEMENT COMPANY INC.

Company Details

Name: NBG FLEX MANAGEMENT COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2018 (7 years ago)
Entity Number: 5316889
ZIP code: 11249
County: New York
Place of Formation: New York
Address: 185 Wythe Ave, 4A, Brooklyn, NY, United States, 11249
Principal Address: 185 Wythe Ave, Brooklyn, NY, United States, 11249

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
NEEL BHARGAVA DOS Process Agent 185 Wythe Ave, 4A, Brooklyn, NY, United States, 11249

Chief Executive Officer

Name Role Address
NEEL BHARGAVA Chief Executive Officer 185 WYTHE AVE, BROOKLYN, NY, United States, 11249

Agent

Name Role Address
NEEL BHARGAVA Agent 127 W 26TH ST, 7TH FL, NEW YORK, NY, 10001

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 185 WYTHE AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2019-07-03 2024-04-01 Address 127 W 26TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2018-04-04 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2018-04-04 2019-07-03 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-04-04 2024-04-01 Address RVICES INC.1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401041148 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220311001565 2022-03-11 BIENNIAL STATEMENT 2020-04-01
190703000630 2019-07-03 CERTIFICATE OF CHANGE 2019-07-03
180404010220 2018-04-04 CERTIFICATE OF INCORPORATION 2018-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5703108006 2020-06-29 0202 PPP 127 W 26TH ST. 7TH FLOOR, NEW YORK, NY, 10001-6808
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41695
Loan Approval Amount (current) 41695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
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, 10001-6808
Project Congressional District NY-12
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41928.96
Forgiveness Paid Date 2021-01-20
4031728409 2021-02-05 0202 PPS 127 W 26th St Fl 7, New York, NY, 10001-6808
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41695
Loan Approval Amount (current) 41695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
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, 10001-6808
Project Congressional District NY-12
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41871.05
Forgiveness Paid Date 2021-07-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State