Search icon

R. G. FLAIR CO., INC.

Company Details

Name: R. G. FLAIR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1978 (47 years ago)
Entity Number: 490600
ZIP code: 10019
County: Suffolk
Place of Formation: New York
Address: 730 FIFTH AVE, 9TH FL, NEW YORK, NY, United States, 10019
Principal Address: 199 SO FEHR WAY, BAY SHORE, NY, United States, 11706

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
R G FLAIR CO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 112463998 2024-06-19 R G FLAIR CO INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 6315867311
Plan sponsor’s address 199 S FEHR WAY, BAY SHORE, NY, 117061207

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing ANTONY RAIBLE
R G FLAIR CO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 112463998 2023-05-10 R G FLAIR CO INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 6315867311
Plan sponsor’s address 199 S FEHR WAY, BAY SHORE, NY, 117061207

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing ANTONY RAIBLE
R G FLAIR CO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 112463998 2022-03-30 R G FLAIR CO INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 6315867311
Plan sponsor’s address 199 S FEHR WAY, BAY SHORE, NY, 117061207

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing MORGAN RAIBLE
R G FLAIR CO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 112463998 2021-06-30 R G FLAIR CO INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 6315867311
Plan sponsor’s address 199 S FEHR WAY, BAY SHORE, NY, 117061207

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing ANTONY RAIBLE
R G FLAIR CO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 112463998 2020-09-21 R G FLAIR CO INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 6315867311
Plan sponsor’s address 199 S FEHR WAY, BAY SHORE, NY, 117061207

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing ANTONY RAIBLE
R G FLAIR CO INC 401 K PROFIT SHARING PLAN TRUST 2018 112463998 2019-07-11 R G FLAIR CO INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 6315867311
Plan sponsor’s address 199 S FEHR WAY, BAY SHORE, NY, 117061207

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing ANTONY RAIBLE
R G FLAIR CO INC 401 K PROFIT SHARING PLAN TRUST 2017 112463998 2018-06-29 R G FLAIR CO INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 6315867311
Plan sponsor’s address 199 S FEHR WAY, BAY SHORE, NY, 117061207

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing ANTONY RAIBLE
R G FLAIR CO INC 401 K PROFIT SHARING PLAN TRUST 2016 112463998 2017-06-28 R G FLAIR CO INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 6315867311
Plan sponsor’s address 199 S FEHR WAY, BAY SHORE, NY, 117061207

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing ANTONY RAIBLE
R G FLAIR CO INC 401 K PROFIT SHARING PLAN TRUST 2015 112463998 2016-07-19 R G FLAIR CO INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 6315867311
Plan sponsor’s address 199 S FEHR WAY, BAY SHORE, NY, 117061207

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing ANTONY RAIBLE
R G FLAIR CO INC 401 K PROFIT SHARING PLAN TRUST 2014 112463998 2015-07-17 R G FLAIR CO INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 6315867311
Plan sponsor’s address 199 S FEHR WAY, BAY SHORE, NY, 117061207

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing ANTONY RAIBLE

DOS Process Agent

Name Role Address
ERICK LANGELAND DOS Process Agent 730 FIFTH AVE, 9TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GELHARD RAIBLE Chief Executive Officer 199 SO FEHR WAY, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
1995-05-23 1996-05-14 Address 199 SO FEHN WAY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1995-05-23 1996-05-14 Address 199 SO FEHN WAY, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1995-05-23 2008-06-02 Address 160 4TH AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1978-05-23 1995-05-23 Address 160 FOURTH AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140228068 2014-02-28 ASSUMED NAME LLC INITIAL FILING 2014-02-28
100604002077 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080602003115 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060515002902 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040621002564 2004-06-21 BIENNIAL STATEMENT 2004-05-01
020508002395 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000516002610 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980428002297 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960514002151 1996-05-14 BIENNIAL STATEMENT 1996-05-01
950523002189 1995-05-23 BIENNIAL STATEMENT 1993-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304684749 0214700 2004-02-10 199 S FEHR WAY, BAY SHORE, NY, 11706
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-02-10
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 A
Issuance Date 2004-02-24
Abatement Due Date 2004-03-02
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 18
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2004-02-24
Abatement Due Date 2004-06-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2004-02-24
Abatement Due Date 2004-06-09
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2004-02-24
Abatement Due Date 2004-06-09
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-02-24
Abatement Due Date 2004-06-09
Current Penalty 350.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2004-02-24
Abatement Due Date 2004-06-09
Current Penalty 350.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100217 E03
Issuance Date 2004-02-24
Abatement Due Date 2004-06-09
Current Penalty 350.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 2004-02-24
Abatement Due Date 2004-06-09
Current Penalty 350.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2004-02-24
Abatement Due Date 2004-03-12
Current Penalty 350.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2004-02-24
Abatement Due Date 2004-03-01
Current Penalty 175.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01011
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2004-02-24
Abatement Due Date 2004-03-01
Current Penalty 175.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2004-02-24
Abatement Due Date 2004-04-09
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 2004-02-24
Abatement Due Date 2004-06-09
Nr Instances 1
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-02-24
Abatement Due Date 2004-04-09
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2004-02-24
Abatement Due Date 2004-06-09
Nr Instances 1
Nr Exposed 9
Gravity 01
112877063 0214700 1995-01-24 199 S FEHR WAY, BAY SHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-01-24
Case Closed 1995-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1995-02-06
Abatement Due Date 1995-02-09
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1995-02-06
Abatement Due Date 1995-05-03
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 5
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1995-02-06
Abatement Due Date 1995-03-03
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 9
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1995-02-06
Abatement Due Date 1995-07-03
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 2
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1995-02-06
Abatement Due Date 1995-05-03
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1995-02-06
Abatement Due Date 1995-05-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1995-02-06
Abatement Due Date 1995-03-03
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-02-06
Abatement Due Date 1995-03-24
Nr Instances 5
Nr Exposed 20
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1995-02-06
Abatement Due Date 1995-03-24
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-02-06
Abatement Due Date 1995-03-24
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-02-06
Abatement Due Date 1995-03-24
Nr Instances 1
Nr Exposed 10
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7177948510 2021-03-05 0235 PPS 199 S Fehr Way, Bay Shore, NY, 11706-1207
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293137
Loan Approval Amount (current) 293137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1207
Project Congressional District NY-02
Number of Employees 18
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 296664.09
Forgiveness Paid Date 2022-05-25
1097947702 2020-05-01 0235 PPP 199 S FEHR WAY, BAY SHORE, NY, 11706
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293137
Loan Approval Amount (current) 293137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 21
NAICS code 332119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 297462.07
Forgiveness Paid Date 2021-10-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State