Search icon

FLOW MANAGEMENT TECHNOLOGIES, INC.

Company Details

Name: FLOW MANAGEMENT TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1996 (29 years ago)
Entity Number: 2034870
ZIP code: 12866
County: Saratoga
Place of Formation: Delaware
Address: 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
CRAIG SKEVINGTON Chief Executive Officer 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, 12866, 2307, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2000-07-19 2024-10-04 Address 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, 12866, 2307, USA (Type of address: Chief Executive Officer)
2000-07-19 2024-10-04 Address 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, 12866, 2307, USA (Type of address: Service of Process)
1998-06-11 2000-07-19 Address 690 CRESCENT AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1998-06-11 2000-07-19 Address 210 CLIFTON CORPORATE PARKWAY, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1998-06-11 2000-07-19 Address 210 CLIFTON CORPORATE PARKWAY, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1996-05-31 1998-06-11 Address PARK PLAZA, SUITE 100, 56 CLIFTON COUNTRY ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004000599 2024-10-04 BIENNIAL STATEMENT 2024-10-04
121029000016 2012-10-29 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-10-29
DP-1831935 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
060504002069 2006-05-04 BIENNIAL STATEMENT 2006-05-01
020628002121 2002-06-28 BIENNIAL STATEMENT 2002-05-01
000719002321 2000-07-19 BIENNIAL STATEMENT 2000-05-01
980611002393 1998-06-11 BIENNIAL STATEMENT 1998-05-01
960531000052 1996-05-31 APPLICATION OF AUTHORITY 1996-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8801047100 2020-04-15 0248 PPP 112 SOUTH BROADWAY, SARATOGA SPRINGS, NY, 12866-4560
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80300
Loan Approval Amount (current) 80300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-4560
Project Congressional District NY-20
Number of Employees 10
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81031.62
Forgiveness Paid Date 2021-03-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State