Search icon

FLAUM MANAGEMENT COMPANY INC.

Company Details

Name: FLAUM MANAGEMENT COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1986 (38 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLAUM MANAGEMENT COMPANY 401(K) PLAN 2023 161286570 2024-07-19 FLAUM MANAGEMENT COMPANY, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531310
Sponsor’s telephone number 5855464866
Plan sponsor’s address 400 ANDREWS STREET, SUITE 500, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing TIM LEATHERS
FLAUM MANAGEMENT COMPANY 401(K) PLAN 2022 161286570 2023-09-11 FLAUM MANAGEMENT COMPANY, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531310
Sponsor’s telephone number 5855464866
Plan sponsor’s address 400 ANDREWS STREET, SUITE 500, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing TIM LEATHERS
FLAUM MANAGEMENT COMPANY 401(K) PLAN 2021 161286570 2022-07-07 FLAUM MANAGEMENT COMPANY, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531310
Sponsor’s telephone number 5855464866
Plan sponsor’s address 400 ANDREWS STREET, SUITE 500, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing TIM LEATHERS
FLAUM MANAGEMENT COMPANY 401(K) PLAN 2020 161286570 2021-06-16 FLAUM MANAGEMENT COMPANY, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531310
Sponsor’s telephone number 5855464866
Plan sponsor’s address 400 ANDREWS STREET, SUITE 500, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing TIM LEATHERS
FLAUM MANAGEMENT COMPANY 401(K) PLAN 2019 161286570 2020-07-13 FLAUM MANAGEMENT COMPANY, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531310
Sponsor’s telephone number 5855464866
Plan sponsor’s address 400 ANDREWS STREET, SUITE 500, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing TIM LEATHERS
FLAUM MANAGEMENT COMPANY 401(K) PLAN 2018 161286570 2019-07-01 FLAUM MANAGEMENT COMPANY, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531310
Sponsor’s telephone number 5855464866
Plan sponsor’s address 400 ANDREWS STREET, SUITE 500, ROCHESTER, NY, 14604
FLAUM MANAGEMENT COMPANY 401(K) PLAN 2017 161286570 2018-06-26 FLAUM MANAGEMENT COMPANY, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5855464866
Plan sponsor’s address 400 ANDREWS ST. STE. 500, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing PAUL PAETH
FLAUM MANAGEMENT COMPANY 401(K) PLAN 2016 161286570 2017-06-15 FLAUM MANAGEMENT COMPANY. INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5855464866
Plan sponsor’s address 400 ANDREWS ST STE 500, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing PAUL PAETH
FLAUM MANAGEMENT COMPANY 401(K) PLAN 2015 161286570 2016-06-28 FLAUM MANAGEMENT COMPANY. INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5855464866
Plan sponsor’s address 400 ANDREWS STREET, SUITE 500, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing PAUL PAETH
Role Employer/plan sponsor
Date 2016-06-28
Name of individual signing PAUL PAETH
FLAUM MANAGEMENT COMPANY 401(K) PLAN 2014 161286570 2015-07-14 FLAUM MANAGEMENT COMPANY, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5855464866
Plan sponsor’s address 400 ANDREWS STREET, SUITE 500, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing PAUL PAETH
Role Employer/plan sponsor
Date 2015-07-14
Name of individual signing PAUL PAETH

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

Licenses

Number Type End date
10301213057 ASSOCIATE BROKER 2024-09-18
10311208922 CORPORATE BROKER 2024-09-21
10301218073 ASSOCIATE BROKER 2025-09-03
30PA0623853 ASSOCIATE BROKER 2024-09-18
109926090 REAL ESTATE PRINCIPAL OFFICE No data
10401285856 REAL ESTATE SALESPERSON 2026-02-26
10401350713 REAL ESTATE SALESPERSON 2025-03-23

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)
2023-04-11 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-01 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-28 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
140923006058 2014-09-23 BIENNIAL STATEMENT 2014-09-01
120926002255 2012-09-26 BIENNIAL STATEMENT 2012-09-01
101005002939 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080825003237 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060907002002 2006-09-07 BIENNIAL STATEMENT 2006-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303364061 0213600 2000-03-08 109 SOUTH UNION STREET, ROCHESTER, NY, 14607
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2000-04-27
Case Closed 2000-06-02

Related Activity

Type Referral
Activity Nr 201332046
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 K02 I
Issuance Date 2000-05-10
Abatement Due Date 2000-05-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 2000-05-10
Abatement Due Date 2000-06-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3101979009 2021-05-18 0219 PPS 400 Andrews St Ste 500, Rochester, NY, 14604-1461
Loan Status Date 2023-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422330
Loan Approval Amount (current) 422330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-1461
Project Congressional District NY-25
Number of Employees 31
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 429380.56
Forgiveness Paid Date 2023-01-12
4632037010 2020-04-04 0219 PPP 400 Andrews St, Suite 500, ROCHESTER, NY, 14604-1409
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387100
Loan Approval Amount (current) 422300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14604-1409
Project Congressional District NY-25
Number of Employees 30
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 427977.59
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Feb 2025

Sources: New York Secretary of State