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

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

Form 5500 Series

Employer Identification Number (EIN):
112463998
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
293137.00
Total Face Value Of Loan:
293137.00
Date:
2020-05-02
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:
293137.00
Total Face Value Of Loan:
293137.00

Trademarks Section

Serial Number:
78638285
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2005-05-26
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
jewelry findings and jewelry made of precious metals
First Use:
2003-01-01
International Classes:
014 - Primary Class
Class Status:
Active
Serial Number:
78187967
Mark:
RGF
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2002-11-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
RGF

Goods And Services

For:
JEWELRY FINDINGS AND JEWELRY MADE OF PRECIOUS METALS
First Use:
2002-09-12
International Classes:
014 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-02-10
Type:
Planned
Address:
199 S FEHR WAY, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-01-24
Type:
Planned
Address:
199 S FEHR WAY, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
293137
Current Approval Amount:
293137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
296664.09
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
293137
Current Approval Amount:
293137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
297462.07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State