Search icon

FLEXA NETWORK INC.

Company Details

Name: FLEXA NETWORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2019 (6 years ago)
Entity Number: 5589276
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 920 broadway, 3rd floor, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DANIEL C. MCCABE Chief Executive Officer 920 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 920 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 79 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-10 2025-05-02 Address 920 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-08-10 2025-05-02 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-08-10 2023-08-10 Address 79 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-08-10 Address 920 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-09-28 2023-08-10 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-08-31 2022-08-31 Address 79 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-08-31 2023-08-10 Address 920 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-08-31 2022-08-31 Address 920 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502000953 2025-05-02 CERTIFICATE OF CHANGE BY ENTITY 2025-05-02
230810004024 2023-08-10 BIENNIAL STATEMENT 2023-07-01
220928029151 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220831000394 2022-08-25 AMENDMENT TO BIENNIAL STATEMENT 2022-08-25
210727002552 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190718000317 2019-07-18 APPLICATION OF AUTHORITY 2019-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6580307102 2020-04-14 0202 PPP 79 Madison Ave, New, NY, 10012
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163229.45
Loan Approval Amount (current) 163229.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164557.5
Forgiveness Paid Date 2021-02-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State