Search icon

FLOMOTION SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLOMOTION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1989 (37 years ago)
Entity Number: 1317902
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 165 CREEKSIDE DR, STE 112, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 CREEKSIDE DR, STE 112, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
WILLIAM F. PERKINS Chief Executive Officer 165 CREEKSIDE DR, STE 112, AMHERST, NY, United States, 14228

Unique Entity ID

CAGE Code:
7G0W1
UEI Expiration Date:
2017-09-07

Business Information

Activation Date:
2016-09-07
Initial Registration Date:
2015-09-08

Commercial and government entity program

CAGE number:
7G0W1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-02-07

Contact Information

POC:
JODY MUSOLINO

Form 5500 Series

Employer Identification Number (EIN):
161351313
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-08 2011-01-25 Address 586 N FRENCH RD / SUITE 6, AMHERST, NY, 14228, 2103, USA (Type of address: Service of Process)
2003-01-08 2011-01-25 Address 586 N FRENCH RD / SUITE 6, AMHERST, NY, 14228, 2103, USA (Type of address: Chief Executive Officer)
2003-01-08 2011-01-25 Address 586 N FRENCH RD / SUITE 6, AMHERST, NY, 14228, 2103, USA (Type of address: Principal Executive Office)
2001-01-08 2003-01-08 Address 586 N FRENCH RD, STE 6, BUFFALO, NY, 14228, 2123, USA (Type of address: Chief Executive Officer)
1995-04-03 2003-01-08 Address 586 N FRENCH RD-STE 6, AMHERST, NY, 14228, 2123, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130108007084 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110125002772 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090109002443 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070102002350 2007-01-02 BIENNIAL STATEMENT 2007-01-01
050216002984 2005-02-16 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
106595.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
106595.00
Total Face Value Of Loan:
106595.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$106,595
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,885.82
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $106,595

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State