Search icon

FLACH INDUSTRIES, INC.

Company Details

Name: FLACH INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1962 (63 years ago)
Entity Number: 148966
ZIP code: 12158
County: Rensselaer
Place of Formation: New York
Address: 1521 ROUTE 9W, PO BOX 295, SELKIRK, NY, United States, 12158

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
WAYNE S FLACH Chief Executive Officer 1521 ROUTE 9W, PO BOX 295, SELKIRK, NY, United States, 12158

DOS Process Agent

Name Role Address
WAYNE S FLACH DOS Process Agent 1521 ROUTE 9W, PO BOX 295, SELKIRK, NY, United States, 12158

Form 5500 Series

Employer Identification Number (EIN):
141466217
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:

Permits

Number Date End date Type Address
40494 1996-05-01 2001-05-01 Mined land permit Box 246, Route 9w, Glenmont, NY, 12077 0000

History

Start date End date Type Value
2014-10-23 2018-07-02 Address 1521 ROUTE 9W, PO BOX 295, SELKIRK, NY, 12158, USA (Type of address: Principal Executive Office)
1996-09-04 2014-10-23 Address 542 ROUTE 9W, PO BOX 246, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
1993-08-13 2014-10-23 Address 542 ROUTE 9W, PO BOX 246, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)
1993-06-16 2014-10-23 Address 542 ROUTE 9W, PO BOX 246, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
1993-06-16 1996-09-04 Address 542 ROUTE 9W, PO BOX 246, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180702006167 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160725006052 2016-07-25 BIENNIAL STATEMENT 2016-07-01
141023006070 2014-10-23 BIENNIAL STATEMENT 2014-07-01
120801002303 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100714002847 2010-07-14 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
254825.00
Total Face Value Of Loan:
254825.00
Date:
2020-04-14
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:
250500.00
Total Face Value Of Loan:
250500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-03-18
Type:
Planned
Address:
MONTGOMERY ST., TIVOLI, NY, 12583
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250500
Current Approval Amount:
250500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
252295.25
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
254825
Current Approval Amount:
254825
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
256799.89

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 455-8897
Add Date:
2004-06-25
Operation Classification:
Private(Property)
power Units:
29
Drivers:
22
Inspections:
3
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State