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

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

Form 5500 Series

Employer Identification Number (EIN):
141537753
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

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: Principal Executive Office)
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: 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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
82700.00
Total Face Value Of Loan:
82700.00
Date:
2020-04-08
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:
-82700.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-06-12
Type:
Referral
Address:
ROUTE 9W, COXSACKIE, NY, 12051
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82700
Current Approval Amount:
82700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83696.99

Date of last update: 18 Mar 2025

Sources: New York Secretary of State