Search icon

FLAUM MANAGEMENT COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLAUM MANAGEMENT COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1986 (39 years ago)
Entity Number: 1113133
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 400 andrews street, suite 500, ROCHESTER, NY, United States, 14604
Principal Address: 400 ANDREWS ST, STE 500, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLAUM MANAGEMENT COMPANY INC. DOS Process Agent 400 andrews street, suite 500, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
ASHER J FLAUM, PRESIDENT Chief Executive Officer 400 ANDREWS STREET, SUITE 500, ROCHESTER, NY, United States, 14604

Form 5500 Series

Employer Identification Number (EIN):
161286570
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
70
Sponsors Telephone Number:

Licenses

Number Type End date
10301213057 ASSOCIATE BROKER 2024-09-18
10311208922 CORPORATE BROKER 2024-09-21
10301218073 ASSOCIATE BROKER 2025-09-03

History

Start date End date Type Value
2024-11-13 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-14 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-05-16 Address 400 ANDREWS STREET, SUITE 500, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230516002329 2022-10-28 CERTIFICATE OF CHANGE BY ENTITY 2022-10-28
221010000213 2022-10-10 BIENNIAL STATEMENT 2022-09-01
201015060324 2020-10-15 BIENNIAL STATEMENT 2020-09-01
180925006032 2018-09-25 BIENNIAL STATEMENT 2018-09-01
161003006222 2016-10-03 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
422330.00
Total Face Value Of Loan:
422330.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
2020-04-07
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:
387100.00
Total Face Value Of Loan:
422300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-03-08
Type:
Referral
Address:
109 SOUTH UNION STREET, ROCHESTER, NY, 14607
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
422330
Current Approval Amount:
422330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
429380.56
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
387100
Current Approval Amount:
422300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
427977.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State