Search icon

L. D. FLECKEN, INC.

Company Details

Name: L. D. FLECKEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1989 (36 years ago)
Entity Number: 1349610
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 11 OLD DOCK ROAD, UNIT 11, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L. D. FLECKEN, INC. DOS Process Agent 11 OLD DOCK ROAD, UNIT 11, YAPHANK, NY, United States, 11980

Chief Executive Officer

Name Role Address
WILLY GONZALEZ Chief Executive Officer 11 OLD DOCK ROAD, UNIT 11, YAPHANK, NY, United States, 11980

Form 5500 Series

Employer Identification Number (EIN):
112966559
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 11 OLD DOCK ROAD, UNIT 11, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-01 2025-05-01 Address 11 OLD DOCK ROAD, UNIT 12, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2024-10-22 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-01 Address 11 OLD DOCK ROAD, UNIT 12, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501049179 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230601004893 2023-06-01 BIENNIAL STATEMENT 2023-05-01
211215001617 2021-12-15 BIENNIAL STATEMENT 2021-12-15
201116060228 2020-11-16 BIENNIAL STATEMENT 2019-05-01
090724003140 2009-07-24 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
178953.00
Total Face Value Of Loan:
178953.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
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:
186872.00
Total Face Value Of Loan:
186872.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-06-13
Type:
Referral
Address:
11 OLD DOCK RD. UNIT 11, YAPHANK, NY, 11980
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-31
Type:
Prog Related
Address:
303 EAST 77TH STREET, NEW YORK, NY, 10075
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186872
Current Approval Amount:
186872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
189544.53
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178953
Current Approval Amount:
178953
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
181276.94

Date of last update: 16 Mar 2025

Sources: New York Secretary of State