Search icon

FLANAGAN'S CREATIVE DISPLAYS, INC.

Company Details

Name: FLANAGAN'S CREATIVE DISPLAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1998 (27 years ago)
Entity Number: 2247096
ZIP code: 12771
County: Orange
Place of Formation: New York
Principal Address: 55 JERSEY AVE, PORT JERVIS, NY, United States, 12771
Address: 55 JERSEY AVE, PO BOX 98, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLANAGAN'S CREATIVE DISPLAYS, INC. 401(K) PROFIT SHARING PLAN 2020 141803951 2021-12-14 FLANAGAN'S CREATIVE DISPLAYS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 332610
Sponsor’s telephone number 8458582542
Plan sponsor’s address P.O. BOX 98, PORT JERVIS, NY, 12771

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing KELLEY FLANAGAN
Role Employer/plan sponsor
Date 2021-12-14
Name of individual signing KELLEY FLANAGAN
FLANAGAN'S CREATIVE DISPLAYS, INC. 401(K) PROFIT SHARING PLAN 2020 141803951 2021-03-04 FLANAGAN'S CREATIVE DISPLAYS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 332610
Sponsor’s telephone number 8458582542
Plan sponsor’s address P.O. BOX 98, PORT JERVIS, NY, 12771

Signature of

Role Plan administrator
Date 2021-03-04
Name of individual signing KELLEY FLANAGAN
Role Employer/plan sponsor
Date 2021-03-04
Name of individual signing KELLEY FLANAGAN
FLANAGAN'S CREATIVE DISPLAYS, INC. 401(K) PROFIT SHARING PLAN 2019 141803951 2020-06-24 FLANAGAN'S CREATIVE DISPLAYS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 332610
Sponsor’s telephone number 8458582542
Plan sponsor’s address P.O. BOX 98, PORT JERVIS, NY, 12771

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing KELLEY FLANAGAN
Role Employer/plan sponsor
Date 2020-06-24
Name of individual signing KELLEY FLANAGAN
FLANAGAN'S CREATIVE DISPLAYS, INC. 401(K) PROFIT SHARING PLAN 2018 141803951 2019-07-19 FLANAGAN'S CREATIVE DISPLAYS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 332610
Sponsor’s telephone number 8458582542
Plan sponsor’s address P.O. BOX 98, PORT JERVIS, NY, 12771

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing KELLEY FLANAGAN
Role Employer/plan sponsor
Date 2019-07-19
Name of individual signing KELLEY FLANAGAN
FLANAGAN'S CREATIVE DISPLAYS, INC. 401(K) PROFIT SHARING PLAN 2017 141803951 2018-07-03 FLANAGAN'S CREATIVE DISPLAYS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 332610
Sponsor’s telephone number 8458582542
Plan sponsor’s address P.O. BOX 98, PORT JERVIS, NY, 12771

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing KELLEY FLANAGAN
Role Employer/plan sponsor
Date 2018-07-03
Name of individual signing KELLEY FLANAGAN
FLANAGAN'S CREATIVE DISPLAYS, INC. 401(K) PROFIT SHARING PLAN 2016 141803951 2017-09-27 FLANAGAN'S CREATIVE DISPLAYS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 332610
Sponsor’s telephone number 8458582542
Plan sponsor’s address P.O. BOX 98, PORT JERVIS, NY, 12771

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing KELLEY FLANAGAN
Role Employer/plan sponsor
Date 2017-09-27
Name of individual signing KELLEY FLANAGAN
FLANAGAN'S CREATIVE DISPLAYS, INC. 401(K) PROFIT SHARING PLAN 2015 141803951 2016-09-08 FLANAGAN'S CREATIVE DISPLAYS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 332610
Sponsor’s telephone number 8458582542
Plan sponsor’s address P.O. BOX 98, PORT JERVIS, NY, 12771

Signature of

Role Plan administrator
Date 2016-09-08
Name of individual signing KELLEY FLANAGAN
Role Employer/plan sponsor
Date 2016-09-08
Name of individual signing KELLEY FLANAGAN
FLANAGAN'S CREATIVE DISPLAYS, INC. 401(K) PROFIT SHARING PLAN 2014 141803951 2015-04-27 FLANAGAN'S CREATIVE DISPLAYS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 332610
Sponsor’s telephone number 8458582542
Plan sponsor’s address P.O. BOX 98, PORT JERVIS, NY, 12771

Signature of

Role Plan administrator
Date 2015-04-27
Name of individual signing KELLEY FLANAGAN
Role Employer/plan sponsor
Date 2015-04-27
Name of individual signing KELLEY FLANAGAN
FLANAGAN'S CREATIVE DISPLAYS, INC. 401(K) PROFIT SHARING PLAN 2013 141803951 2014-10-03 FLANAGAN'S CREATIVE DISPLAYS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 332610
Sponsor’s telephone number 8458582542
Plan sponsor’s address P.O. BOX 98, PORT JERVIS, NY, 12771

Signature of

Role Plan administrator
Date 2014-10-03
Name of individual signing KELLEY FLANAGAN
Role Employer/plan sponsor
Date 2014-10-03
Name of individual signing KELLEY FLANAGAN
FLANAGAN'S CREATIVE DISPLAYS, INC. 401(K) PROFIT SHARING PLAN 2012 141803951 2013-10-11 FLANAGAN'S CREATIVE DISPLAYS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 332610
Sponsor’s telephone number 8458582542
Plan sponsor’s address P.O. BOX 98, PORT JERVIS, NY, 12771

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing KELLEY FLANAGAN
Role Employer/plan sponsor
Date 2013-10-11
Name of individual signing KELLEY FLANAGAN

DOS Process Agent

Name Role Address
FLANAGAN'S CREATIVE DISPLAYS, INC. DOS Process Agent 55 JERSEY AVE, PO BOX 98, PORT JERVIS, NY, United States, 12771

Chief Executive Officer

Name Role Address
MICHAEL FLANAGAN Chief Executive Officer 55 JERSEY AVE, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
2000-04-26 2018-04-04 Address PO BOX 98, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
1998-04-07 2000-04-26 Address PO BOX 1479, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200403061099 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180404006484 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160404007673 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140408007024 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120607002088 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100415002677 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080407002215 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060410002714 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040416002645 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020410002362 2002-04-10 BIENNIAL STATEMENT 2002-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343918496 0213100 2019-04-09 55 JERSEY AVENUE, PORT JERVIS, NY, 12771
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-04-09
Case Closed 2019-04-29

Related Activity

Type Referral
Activity Nr 1443150
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-04-15
Abatement Due Date 2019-04-19
Current Penalty 3750.0
Initial Penalty 5000.0
Final Order 2019-04-24
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty four hours: a) 55 Jersey Ave, Port Jervis, NY - On or about February 19, 2019, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation.
307539056 0213100 2005-03-10 55 JERSEY AVE., PORT JERVIS, NY, 12771
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-03-10
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-03-21
Abatement Due Date 2005-03-29
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 ID
Issuance Date 2005-03-21
Abatement Due Date 2005-03-29
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
305786832 0213100 2003-02-14 55 JERSEY AVE., PORT JERVIS, NY, 12771
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-02-14
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-04-20

Related Activity

Type Complaint
Activity Nr 203948328
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2003-03-04
Abatement Due Date 2003-03-17
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 28
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2003-03-04
Abatement Due Date 2003-03-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2003-03-04
Abatement Due Date 2003-03-17
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-03-04
Abatement Due Date 2003-03-22
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 6
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 2003-03-04
Abatement Due Date 2003-03-17
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2003-03-04
Abatement Due Date 2003-03-07
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2003-03-04
Abatement Due Date 2003-03-17
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2003-03-04
Abatement Due Date 2003-03-17
Nr Instances 1
Nr Exposed 28
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 2003-03-04
Abatement Due Date 2003-03-07
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3231387701 2020-05-01 0202 PPP 55 JERSEY AVE, PORT JERVIS, NY, 12771
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163890
Loan Approval Amount (current) 163890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT JERVIS, ORANGE, NY, 12771-0001
Project Congressional District NY-18
Number of Employees 120
NAICS code 332618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165973.5
Forgiveness Paid Date 2021-08-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State