Search icon

NUFLORZ, INC.

Company Details

Name: NUFLORZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1999 (26 years ago)
Entity Number: 2372717
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Principal Address: 8195 RTE 92 CAZENOVIA RD, MANLIUS, NY, United States, 13104
Address: 8195 CAZENOVIA ROAD, MANLIUS, NY, United States, 13104

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
NUFLORZ, INC. 401(K) PLAN 2023 161567308 2024-07-02 NUFLORZ, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 3156370811
Plan sponsor’s address P.O. BOX 671, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2024-06-29
Name of individual signing JOEL FLORCZYK
Role Employer/plan sponsor
Date 2024-06-29
Name of individual signing JOEL FLORCZYK
NUFLORZ, INC. 401(K) PLAN 2022 161567308 2023-04-14 NUFLORZ, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 3156370811
Plan sponsor’s address P.O. BOX 671, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2023-04-14
Name of individual signing JOEL FLORCZYK
Role Employer/plan sponsor
Date 2023-04-14
Name of individual signing JOEL FLORCZYK
NUFLORZ, INC. 401(K) PLAN 2021 161567308 2022-04-18 NUFLORZ, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 3156370811
Plan sponsor’s address P.O. BOX 671, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing JOEL M FLORCZYK
Role Employer/plan sponsor
Date 2022-04-18
Name of individual signing JOEL M FLORCZYK
NUFLORZ, INC. 401(K) PLAN 2020 161567308 2021-07-06 NUFLORZ, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 3156370811
Plan sponsor’s address P.O. BOX 671, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing JOEL M FLORCZYK
Role Employer/plan sponsor
Date 2021-07-02
Name of individual signing JOEL M FLORCZYK
NUFLORZ, INC. 401(K) PLAN 2019 161567308 2020-06-12 NUFLORZ, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 3156370811
Plan sponsor’s address P.O. BOX 671, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing JOEL FLORCZYK
Role Employer/plan sponsor
Date 2020-06-12
Name of individual signing JOEL FLORCZYK
NUFLORZ, INC. 401(K) PLAN 2018 161567308 2019-10-04 NUFLORZ, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 3156370811
Plan sponsor’s address P.O. BOX 671, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing JOEL FLORCZYK
Role Employer/plan sponsor
Date 2019-10-03
Name of individual signing JOEL FLORCZYK
NUFLORZ, INC. 401(K) PLAN 2017 161567308 2018-09-21 NUFLORZ, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 3156370811
Plan sponsor’s address P.O. BOX 671, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2018-09-21
Name of individual signing JOEL FLORCZYK
Role Employer/plan sponsor
Date 2018-09-21
Name of individual signing JOEL FLORCZYK

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8195 CAZENOVIA ROAD, MANLIUS, NY, United States, 13104

Chief Executive Officer

Name Role Address
JOEL FLORCZYK Chief Executive Officer 8195 RTE 92 CAZENOVIA RD, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
1999-04-29 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
010424002745 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990429000354 1999-04-29 CERTIFICATE OF INCORPORATION 1999-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5567057209 2020-04-27 0248 PPP 6445 Terminal Road, EAST SYRACUSE, NY, 13057
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49325
Loan Approval Amount (current) 49325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 7
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49806.09
Forgiveness Paid Date 2021-04-29
2774208310 2021-01-21 0248 PPS 6445 Terminal Rd, East Syracuse, NY, 13057-9720
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49325
Loan Approval Amount (current) 49325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-9720
Project Congressional District NY-22
Number of Employees 7
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49881.76
Forgiveness Paid Date 2022-03-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2115133 Intrastate Non-Hazmat 2021-03-20 10 2020 1 2 Private(Property)
Legal Name NUFLORZ INC
DBA Name -
Physical Address 6445 TERMINAL ROAD, E SYRACUSE, NY, 13057, US
Mailing Address PO BOX 671, FAYETTEVILLE, NY, 13066, US
Phone (315) 637-8511
Fax (315) 637-0016
E-mail ELLEN@NUFLORZ.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 3
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPD0291944
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-06
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 93421MA
License state of the main unit NY
Vehicle Identification Number of the main unit 54DC4W1B2KS802010
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-06
Code of the violation 39330
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 2
The description of a violation Improper battery installation
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit

Date of last update: 31 Mar 2025

Sources: New York Secretary of State