Search icon

FLAMPOURON, INC.

Company Details

Name: FLAMPOURON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1999 (26 years ago)
Entity Number: 2352511
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 930 CHILI AVE, ROCHESTER, NY, United States, 14611
Principal Address: C/O N & J AUTO CARE, 930 CHILI AVE, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIKOLAOS RADIMISSIS Chief Executive Officer 29 BELLQUA ESTATES CT, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 930 CHILI AVE, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2003-03-18 2009-03-16 Address 4 JAMIE LN, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
2003-03-18 2009-03-16 Address C/O N & J AUTO CARE, 930 CHILI AVE, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
2001-03-19 2003-03-18 Address C/O N & J AUTO CARE, 930 CHILI AVE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2001-03-19 2003-03-18 Address C/O N & J AUTO CARE, 930 CHILI AVE, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
1999-03-04 2001-03-19 Address 930 CHILI AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130401002341 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110328002555 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090316002968 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070328002591 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050413002236 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030318002773 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010319002667 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990304000556 1999-03-04 CERTIFICATE OF INCORPORATION 1999-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1372017308 2020-04-28 0219 PPP 930 Chili Avenue, Rochester, NY, 14611
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-0005
Project Congressional District NY-25
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37784.59
Forgiveness Paid Date 2021-02-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State