Search icon

FLAME PRO, INC.

Company Details

Name: FLAME PRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1998 (27 years ago)
Entity Number: 2244666
ZIP code: 12018
County: Rensselaer
Place of Formation: New York
Address: 29 JOHNNY CAKE LANE, AVERILL PARK, NY, United States, 12018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 JOHNNY CAKE LANE, AVERILL PARK, NY, United States, 12018

Chief Executive Officer

Name Role Address
DALE A WAGER Chief Executive Officer 29 JOHNNY CAKE LANE, AVERILL PARK, NY, United States, 12018

History

Start date End date Type Value
2004-08-09 2012-04-11 Address 19 JOHNNY CAKE LANE, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
2002-03-07 2004-08-09 Address 29 JOHNNY CAKE LANE, AVERILL PARK, NY, 12012, USA (Type of address: Principal Executive Office)
2002-03-07 2004-08-09 Address 29 JOHNNY CAKE LANE, AVERILL PARK, NY, 12012, USA (Type of address: Service of Process)
2002-03-07 2004-08-09 Address 29 JOHNNY CAKE LANE, AVERILL PARK, NY, 12012, USA (Type of address: Chief Executive Officer)
2000-04-05 2002-03-07 Address 29 JOHNNY CAKE LANE, AVERILL PARK, NY, 12018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120411002765 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100325002142 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080229002394 2008-02-29 BIENNIAL STATEMENT 2008-03-01
070831000443 2007-08-31 CERTIFICATE OF AMENDMENT 2007-08-31
040809002129 2004-08-09 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
5110.00
Total Face Value Of Loan:
5110.00
Date:
2020-04-11
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:
3700.00
Total Face Value Of Loan:
3700.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3700
Current Approval Amount:
3700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3748.15
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5110
Current Approval Amount:
5110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5144.3

Date of last update: 31 Mar 2025

Sources: New York Secretary of State