Search icon

FRANK M. FLOWER & SONS INC.

Company Details

Name: FRANK M. FLOWER & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1959 (66 years ago)
Entity Number: 123171
ZIP code: 11771
County: Nassau
Place of Formation: New York
Principal Address: LUDLAM AVE PO BOX 1436, BAYVILLE, NY, United States, 11709
Address: 2 BAYVIEW AVENUE, OYSTER BAY, NY, United States, 11771

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
FRANK M.FLOWER & SONS INC. 401K PLAN 2023 111961538 2024-11-07 FRANK M.FLOWER & SONS INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 112510
Sponsor’s telephone number 5169224410
Plan sponsor’s address 2 BAYVIEW AVENUE, PO BOX 88, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2024-11-07
Name of individual signing CHRISTA RELYEA
Valid signature Filed with authorized/valid electronic signature
FRANK M.FLOWER & SONS INC. 401K PLAN 2022 111961538 2023-06-22 FRANK M.FLOWER & SONS INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 112510
Sponsor’s telephone number 5169224410
Plan sponsor’s address 2 BAYVIEW AVENUE, PO BOX 88, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing CHRISTA RELYEA
FRANK M.FLOWER & SONS INC. 401K PLAN 2021 111961538 2022-05-24 FRANK M.FLOWER & SONS INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 112510
Sponsor’s telephone number 5169224410
Plan sponsor’s address 2 BAYVIEW AVENUE, PO BOX 88, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing CHRISTA RELYEA
FRANK M.FLOWER & SONS INC. 401K PLAN 2020 111961538 2021-07-13 FRANK M.FLOWER & SONS INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 112510
Sponsor’s telephone number 5169224410
Plan sponsor’s address 2 BAYVIEW AVENUE, PO BOX 88, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing CHRISTA RELYEA
FRANK M.FLOWER & SONS INC. 401K PLAN 2019 111961538 2020-06-30 FRANK M.FLOWER & SONS INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 112510
Sponsor’s telephone number 5169224410
Plan sponsor’s address 2 BAYVIEW AVENUE, PO BOX 88, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing CHRISTA RELYEA
FRANK M.FLOWER & SONS INC. 401K PLAN 2019 111961538 2020-06-17 FRANK M.FLOWER & SONS INC. 39
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 112510
Sponsor’s telephone number 5169224410
Plan sponsor’s address 2 BAYVIEW AVENUE, PO BOX 88, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing CRELYEA4842
FRANK M.FLOWER & SONS INC. 401K PLAN 2018 111961538 2019-06-24 FRANK M.FLOWER & SONS INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 112510
Sponsor’s telephone number 5169224410
Plan sponsor’s address 2 BAYVIEW AVENUE, PO BOX 88, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing CHRISTA RELYEA
FRANK M.FLOWER & SONS INC. 401K PLAN 2017 111961538 2018-06-13 FRANK M.FLOWER & SONS INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 112510
Sponsor’s telephone number 5169224410
Plan sponsor’s address 2 BAYVIEW AVENUE, PO BOX 88, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing CHRISTA RELYEA
FRANK M.FLOWER & SONS INC. 401K PLAN 2016 111961538 2017-09-07 FRANK M.FLOWER & SONS INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 112510
Sponsor’s telephone number 5169224410
Plan sponsor’s address 2 BAYVIEW AVENUE, PO BOX 88, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2017-09-07
Name of individual signing CHRISTA RELYEA
FRANK M.FLOWER & SONS INC. 401K PLAN 2015 111961538 2016-07-14 FRANK M.FLOWER & SONS INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 112510
Sponsor’s telephone number 5169224410
Plan sponsor’s address 2 BAYVIEW AVENUE, PO BOX 88, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing CHRISTA RELYEA

Chief Executive Officer

Name Role Address
FRANKLIN B FLOWER Chief Executive Officer 834 HILLTOP ROAD, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 BAYVIEW AVENUE, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
1996-02-21 1996-03-04 Address 2 BAYVIEW AVE., OYSTER BAY, NY, 11530, USA (Type of address: Service of Process)
1959-10-14 1996-02-21 Address LUDLAM AVE., BAYVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960304000192 1996-03-04 CERTIFICATE OF CHANGE 1996-03-04
960221000556 1996-02-21 CERTIFICATE OF CHANGE 1996-02-21
931018002487 1993-10-18 BIENNIAL STATEMENT 1993-10-01
921207002583 1992-12-07 BIENNIAL STATEMENT 1992-10-01
C175789-2 1991-04-04 ASSUMED NAME CORP INITIAL FILING 1991-04-04
B438240-3 1986-12-23 CERTIFICATE OF MERGER 1986-12-23
182005 1959-10-14 CERTIFICATE OF INCORPORATION 1959-10-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302701248 0214700 2000-01-10 34LUDAM AVENUE, BAYVILLE, NY, 11709
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-01-10
Emphasis S: CONSTRUCTION
Case Closed 2000-10-20

Related Activity

Type Referral
Activity Nr 200153252
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19150072 A03
Issuance Date 2000-01-20
Abatement Due Date 2000-01-25
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19150073 C
Issuance Date 2000-01-20
Abatement Due Date 2000-01-25
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 14
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19150073 D
Issuance Date 2000-01-20
Abatement Due Date 2000-01-25
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 14
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19150099 E01
Issuance Date 2000-01-20
Abatement Due Date 2000-03-08
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19150099 G08
Issuance Date 2000-01-20
Abatement Due Date 2000-03-08
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19150099 H
Issuance Date 2000-01-20
Abatement Due Date 2000-03-08
Nr Instances 1
Nr Exposed 50
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8105997306 2020-05-01 0235 PPP 2 BAYVIEW AVE, OYSTER BAY, NY, 11771-1590
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412500
Loan Approval Amount (current) 412500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OYSTER BAY, NASSAU, NY, 11771-1590
Project Congressional District NY-03
Number of Employees 22
NAICS code 114112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 416794.52
Forgiveness Paid Date 2021-05-20
4808748404 2021-02-07 0235 PPS 2 Bayview Ave, Oyster Bay, NY, 11771-1590
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412500
Loan Approval Amount (current) 412500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-1590
Project Congressional District NY-03
Number of Employees 18
NAICS code 112519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 417110.96
Forgiveness Paid Date 2022-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0801996 Marine Personal Injury 2008-05-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-05-14
Termination Date 2009-07-06
Date Issue Joined 2008-07-03
Section 1333
Status Terminated

Parties

Name VELASQUEZ,
Role Plaintiff
Name FRANK M. FLOWER & SONS INC.
Role Defendant
1505953 Marine Contract Actions 2015-10-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-10-15
Termination Date 2017-07-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name FRANK M. FLOWER & SONS INC.
Role Plaintiff
Name G & B SHELLFISH, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State