Search icon

FLEISCHER TUBE DISTRIBUTORS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FLEISCHER TUBE DISTRIBUTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1973 (52 years ago)
Entity Number: 238269
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 71 SAXON AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN FLEISCHER Chief Executive Officer 71 SAXON AVE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
STEPHEN FLEISCHER DOS Process Agent 71 SAXON AVE, BAY SHORE, NY, United States, 11706

Unique Entity ID

CAGE Code:
5D3B6
UEI Expiration Date:
2020-10-06

Business Information

Doing Business As:
FLEISCHER TUBE DISTRIBUTORS
Activation Date:
2019-10-07
Initial Registration Date:
2009-03-19

Commercial and government entity program

CAGE number:
5D3B6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-20
CAGE Expiration:
2028-07-25
SAM Expiration:
2024-07-20

Contact Information

POC:
STEPHEN FLEISCHER
Corporate URL:
http://www.fleischertube.com

Form 5500 Series

Employer Identification Number (EIN):
112326041
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-08 1997-11-12 Address 71 SAXON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-02-08 2003-11-06 Address 71 SAXON AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-02-08 2003-11-06 Address 71 SAXON AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1973-11-12 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-11-12 1993-02-08 Address 2038 RIPLEY LANE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131113006442 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111122002109 2011-11-22 BIENNIAL STATEMENT 2011-11-01
100203002682 2010-02-03 BIENNIAL STATEMENT 2009-11-01
071120002341 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051219002503 2005-12-19 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
38325.00
Total Face Value Of Loan:
38325.00
Date:
2020-04-15
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:
38325.00
Total Face Value Of Loan:
38325.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$38,325
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,793.42
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $38,325
Jobs Reported:
4
Initial Approval Amount:
$38,325
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,695.47
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $38,323
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State