Search icon

FLAIR DISPLAY, INC.

Company Details

Name: FLAIR DISPLAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1960 (65 years ago)
Entity Number: 131858
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 3920 MERRITT AVE, BRONX, NY, United States, 10466

Contact Details

Phone +1 718-324-9330

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE DILORENZO Chief Executive Officer 3920 MERRITT AVE, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3920 MERRITT AVE, BRONX, NY, United States, 10466

Form 5500 Series

Employer Identification Number (EIN):
131933508
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2004-10-28 2016-09-12 Address 3920 MERRITT AVE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
2004-10-28 2016-09-12 Address 3920 MERRITT AVE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
1996-09-10 2004-10-28 Address 3920 MERRITT AVE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
1996-09-10 2004-10-28 Address 3920 MERRITT AVE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
1984-11-21 1999-08-25 Name FLAIR, INC.

Filings

Filing Number Date Filed Type Effective Date
160912006128 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140923006259 2014-09-23 BIENNIAL STATEMENT 2014-09-01
121001002334 2012-10-01 BIENNIAL STATEMENT 2012-09-01
101001002187 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080919002716 2008-09-19 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
178110.00
Total Face Value Of Loan:
178110.00
Date:
2020-04-13
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:
263000.00
Total Face Value Of Loan:
263000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-06-13
Type:
Prog Related
Address:
3920 MERRITT AVE, BRONX, NY, 10469
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263000
Current Approval Amount:
263000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
266372.16
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178110
Current Approval Amount:
178110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
179783.75

Date of last update: 18 Mar 2025

Sources: New York Secretary of State