Search icon

FLOCAST, LLC

Company Details

Name: FLOCAST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2000 (25 years ago)
Entity Number: 2516924
ZIP code: 13329
County: Herkimer
Place of Formation: New York
Address: 15 SOUTH SECOND STREET, DOLGEVILLE, NY, United States, 13329

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UB1RUYLHNJE5 2022-10-17 15 S 2ND ST, DOLGEVILLE, NY, 13329, 1307, USA 15 S 2ND ST, DOLGEVILLE, NY, 13329, 1307, USA

Business Information

Doing Business As BERGERON BY DESIGN
URL www.specialtomato.com
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2021-07-20
Initial Registration Date 2019-07-22
Entity Start Date 2000-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326150
Product and Service Codes K065

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHANIE DAVIES
Role OPERATIONS MANAGER
Address 15 SOUTH SECOND STREET, DOLGEVILLE, NY, 13329, USA
Government Business
Title PRIMARY POC
Name STEVEN E FISCHER
Role VICE PRESIDENT
Address 15 SOUTH SECOND STREET, DOLGEVILLE, NY, 13329, USA
Past Performance Information not Available

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
BERGERON HEALTH CARE DOS Process Agent 15 SOUTH SECOND STREET, DOLGEVILLE, NY, United States, 13329

History

Start date End date Type Value
2010-06-24 2024-06-07 Address 15 SOUTH SECOND STREET, DOLGEVILLE, NY, 13329, USA (Type of address: Service of Process)
2008-06-12 2010-06-24 Address 15 SOUTH 2ND STREET, DOLGEVILLE, NY, 13329, USA (Type of address: Service of Process)
2002-06-19 2008-06-12 Address 15 2ND ST, DOLGEVILLE, NY, 13329, USA (Type of address: Service of Process)
2000-10-17 2002-06-19 Address 148 SPENCER ROAD, P.O. BOX 0082, DOLGEVILLE, NY, 13329, USA (Type of address: Service of Process)
2000-06-02 2000-10-17 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2000-06-02 2000-10-17 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607002606 2024-06-07 BIENNIAL STATEMENT 2024-06-07
220713002540 2022-07-13 BIENNIAL STATEMENT 2022-06-01
200625060304 2020-06-25 BIENNIAL STATEMENT 2020-06-01
180612006174 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160608006283 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140612006743 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120613006153 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100624003050 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080612002446 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060530002346 2006-05-30 BIENNIAL STATEMENT 2006-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4703665006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FLOCAST, LLC
Recipient Name Raw FLOCAST, LLC
Recipient Address 15 SOUTH ST.., DOLGEVILLE, HERKIMER, NEW YORK, 13329-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3395.00
Face Value of Direct Loan 350000.00
Link View Page
4438575001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FLOCAST, LLC
Recipient Name Raw FLOCAST LLC
Recipient UEI UB1RUYLHNJE5
Recipient DUNS 162813526
Recipient Address 15 SOUTH ST.., DOLGEVILLE, HERKIMER, NEW YORK, 13329-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10960.00
Face Value of Direct Loan 200000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346550601 0215800 2023-03-07 15 SOUTH 2ND STREET, DOLGEVILLE, NY, 13329
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-03-07
Case Closed 2023-08-10

Related Activity

Type Complaint
Activity Nr 2006645
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7679367005 2020-04-08 0248 PPP 15 South Second Street, DOLGEVILLE, NY, 13329-1307
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 454670
Loan Approval Amount (current) 454670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DOLGEVILLE, HERKIMER, NY, 13329-1307
Project Congressional District NY-21
Number of Employees 54
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 459615.31
Forgiveness Paid Date 2021-05-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State