Search icon

FLACH DEVELOPMENT & REALTY, INC.

Company Details

Name: FLACH DEVELOPMENT & REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1971 (54 years ago)
Entity Number: 309842
ZIP code: 12051
County: Albany
Place of Formation: New York
Address: 45 Sunset Boulevard, Coxsackie, NY, United States, 12051

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
FLACH DEVELOPMENT & REALTY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 141537753 2024-07-11 FLACH DEVELOPMENT & REALTY INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 5187317670
Plan sponsor’s address HOPE PLAZA RT 9W - SUITE 8, WEST COXSACKIE, NY, 12192

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing AARON FLACH
FLACH DEVELOPMENT & REALTY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 141537753 2023-06-20 FLACH DEVELOPMENT & REALTY INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 5187317670
Plan sponsor’s address 45 SUNSET BLVD, COXSACKIE, NY, 12051

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing AARON FLACH
FLACH DEVELOPMENT & REALTY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 141537753 2022-06-09 FLACH DEVELOPMENT & REALTY INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 5187317670
Plan sponsor’s address HOPE PLAZA RT 9W, SUITE 8, WEST COXSACKIE, NY, 12192

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing AARON FLACH
FLACH DEVELOPMENT & REALTY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 141537753 2021-07-22 FLACH DEVELOPMENT & REALTY INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 5187317670
Plan sponsor’s address 45 SUNSET BLVD, COXSACKIE, NY, 12051

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing AARON FLACH
FLACH DEVELOPMENT & REALTY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 141537753 2020-06-18 FLACH DEVELOPMENT & REALTY INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 5187317670
Plan sponsor’s address 45 SUNSET BLVD, COXSACKIE, NY, 12051

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing AARON FLACH
FLACH DEVELOPMENT REALTY INC 401 K PROFIT SHARING PLAN TRUST 2018 141537753 2019-07-31 FLACH DEVELOPMENT & REALTY INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 5187317670
Plan sponsor’s address 45 SUNSET BLVD, COXSACKIE, NY, 12051

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing AARON FLACH
FLACH DEVELOPMENT REALTY INC 401 K PROFIT SHARING PLAN TRUST 2017 141537753 2018-07-30 FLACH DEVELOPMENT & REALTY INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 5187317670
Plan sponsor’s address 370 MANSION STREET, WEST COXSACKIE, NY, 12192

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing AARON P FLACH
FLACH DEVELOPMENT REALTY INC 401 K PROFIT SHARING PLAN TRUST 2016 141537753 2017-10-27 FLACH DEVELOPMENT & REALTY INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 5187317670
Plan sponsor’s address 370 MANSION STREET, WEST COXSACKIE, NY, 12051

Signature of

Role Plan administrator
Date 2017-10-27
Name of individual signing AARON FLACH
FLACH DEVELOPMENT REALTY INC 401 K PROFIT SHARING PLAN TRUST 2015 141537753 2016-09-23 FLACH DEVELOPMENT & REALTY INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 5187317670
Plan sponsor’s address 370 MANSION STREET, WEST COXSACKIE, NY, 12051

Signature of

Role Plan administrator
Date 2016-09-23
Name of individual signing AARON FLACH
FLACH DEVELOPMENT & REALTY, INC. PROFIT SHARING PLAN 2011 141537753 2013-01-31 FLACH DEVELOPMENT & REALTY, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-07-01
Business code 531390
Plan sponsor’s mailing address P.O. BOX 274, 542 ROUTE 9W, GLENMONT, NY, 120770274
Plan sponsor’s address P.O. BOX 274, 542 ROUTE 9W, GLENMONT, NY, 120770274

Plan administrator’s name and address

Administrator’s EIN 141537753
Plan administrator’s name FLACH DEVELOPMENT & REALTY, INC.
Plan administrator’s address P.O. BOX 274, 542 ROUTE 9W, GLENMONT, NY, 120770274

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-01-31
Name of individual signing KIMBERLY DERAGON
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
AARON P FLACH Chief Executive Officer 45 SUNSET BOULEVARD, COXSACKIE, NY, United States, 12051

DOS Process Agent

Name Role Address
AARON P FLACH DOS Process Agent 45 Sunset Boulevard, Coxsackie, NY, United States, 12051

History

Start date End date Type Value
2023-04-06 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-10 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-15 2018-02-23 Address 542 ROUTE 9W / PO BOX 274, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
2007-06-15 2018-02-23 Address 542 ROUTE 9W / PO BOX 274, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2007-06-15 2018-02-23 Address 542 ROUTE 9W / PO BOX 274, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)
1993-06-16 2007-06-15 Address 542 ROUTE 9W, PO BOX 274, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)
1993-06-16 2007-06-15 Address 542 ROUTE 9W, PO BOX 274, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
1993-06-16 2007-06-15 Address 542 ROUTE 9W, PO BOX 274, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
1985-04-03 1993-06-16 Address P.O. BOX 127, ROUTE 9W, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
1973-11-21 1985-04-03 Address P.O. BOX 3, ALCOVE, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210914003354 2021-09-14 BIENNIAL STATEMENT 2021-09-14
180223002025 2018-02-23 BIENNIAL STATEMENT 2017-06-01
110711002893 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090529002469 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070615002501 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050816003098 2005-08-16 BIENNIAL STATEMENT 2005-06-01
030627002153 2003-06-27 BIENNIAL STATEMENT 2003-06-01
C315226-2 2002-04-22 ASSUMED NAME CORP INITIAL FILING 2002-04-22
010615002484 2001-06-15 BIENNIAL STATEMENT 2001-06-01
990728002550 1999-07-28 BIENNIAL STATEMENT 1999-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300528528 0213100 1997-06-12 ROUTE 9W, COXSACKIE, NY, 12051
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-06-12
Case Closed 1997-07-31

Related Activity

Type Referral
Activity Nr 200741007
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 1997-06-17
Abatement Due Date 1997-06-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-06-17
Abatement Due Date 1997-07-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1997-06-17
Abatement Due Date 1997-07-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1997-06-17
Abatement Due Date 1997-07-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2692217106 2020-04-11 0248 PPP 45 SUNSET BLVD, COXSACKIE, NY, 12051-1128
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82700
Loan Approval Amount (current) 82700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COXSACKIE, GREENE, NY, 12051-1128
Project Congressional District NY-19
Number of Employees 9
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83696.99
Forgiveness Paid Date 2021-06-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State