Search icon

FLP GROUP, LLC

Company Details

Name: FLP GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 2008 (16 years ago)
Entity Number: 3737511
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 2925 MILTON AVENUE, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2925 MILTON AVENUE, SYRACUSE, NY, United States, 13209

Filings

Filing Number Date Filed Type Effective Date
201008060476 2020-10-08 BIENNIAL STATEMENT 2020-10-01
161011006291 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141008006150 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121127002062 2012-11-27 BIENNIAL STATEMENT 2012-10-01
101028002430 2010-10-28 BIENNIAL STATEMENT 2010-10-01
090113000373 2009-01-13 CERTIFICATE OF PUBLICATION 2009-01-13
081030000090 2008-10-30 ARTICLES OF ORGANIZATION 2008-10-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339261075 0215800 2013-08-07 301 CLARK STREET, AUBURN, NY, 13021
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2013-08-07
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2013-08-08
312373046 0215800 2009-12-30 301 CLARK STREET, AUBURN, NY, 13021
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-01-07
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2010-02-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2010-01-14
Abatement Due Date 2010-01-19
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2010-01-14
Abatement Due Date 2010-02-16
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2010-01-14
Abatement Due Date 2010-02-16
Nr Instances 1
Nr Exposed 2
Gravity 01
312373053 0215800 2009-12-30 301 CLARK STREET, AUBURN, NY, 13021
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-01-07
Emphasis S: NOISE
Case Closed 2010-02-05

Related Activity

Type Referral
Activity Nr 200887768
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G04
Issuance Date 2010-01-14
Abatement Due Date 2010-02-16
Current Penalty 292.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2010-01-14
Abatement Due Date 2010-01-20
Nr Instances 1
Nr Exposed 14
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040032 B02
Issuance Date 2010-01-14
Abatement Due Date 2010-01-20
Nr Instances 1
Nr Exposed 14
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9401967100 2020-04-15 0248 PPP 301 Clark Street, Auburn, NY, 13021
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160822
Loan Approval Amount (current) 160822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-0001
Project Congressional District NY-24
Number of Employees 22
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 161839.8
Forgiveness Paid Date 2020-12-10
6021048303 2021-01-26 0248 PPS 2925 Milton Ave, Syracuse, NY, 13209-2519
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13209-2519
Project Congressional District NY-22
Number of Employees 17
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 120578.63
Forgiveness Paid Date 2021-07-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State