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

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

Form 5500 Series

Employer Identification Number (EIN):
111961538
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
412500.00
Total Face Value Of Loan:
412500.00
Date:
2020-05-02
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:
412500.00
Total Face Value Of Loan:
412500.00

Trademarks Section

Serial Number:
77069801
Mark:
PINE ISLAND OYSTERS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2006-12-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PINE ISLAND OYSTERS

Goods And Services

For:
oysters (live)
First Use:
1900-01-01
International Classes:
031 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-01-10
Type:
Referral
Address:
34LUDAM AVENUE, BAYVILLE, NY, 11709
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
412500
Current Approval Amount:
412500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
416794.52
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
412500
Current Approval Amount:
412500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
417110.96

Court Cases

Court Case Summary

Filing Date:
2015-10-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Contract Actions

Parties

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

Court Case Summary

Filing Date:
2008-05-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
VELASQUEZ,
Party Role:
Plaintiff
Party Name:
FRANK M. FLOWER & SONS INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State