Search icon

FLAGG, GOSSIN, KLAIBER, INC.

Company Details

Name: FLAGG, GOSSIN, KLAIBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1981 (44 years ago)
Entity Number: 671194
ZIP code: 13323
County: Oneida
Place of Formation: New York
Address: 726 HELOON DRIVE, CLINTON, NY, United States, 13323

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN MORREALE DOS Process Agent 726 HELOON DRIVE, CLINTON, NY, United States, 13323

Chief Executive Officer

Name Role Address
SUSAN MORREALE Chief Executive Officer 726 HELOON DRIVE, CLINTON, NY, United States, 13323

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 851 BROAD STREET, P.O. BOX 4003, UTICA, NY, 13504, 4003, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 726 HELOON DRIVE, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-01-01 Address 851 BROAD STREET, P.O. BOX 4003, UTICA, NY, 13504, 4003, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 726 HELOON DRIVE, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 851 BROAD STREET, P.O. BOX 4003, UTICA, NY, 13504, 4003, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-01-01 Address 726 HELOON DRIVE, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-01-01 Address 726 HELOON DRIVE, CLINTON, NY, 13323, USA (Type of address: Service of Process)
2024-11-22 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1999-01-11 2024-11-22 Address 851 BROAD STREET, P.O. BOX 4003, UTICA, NY, 13504, 4003, USA (Type of address: Chief Executive Officer)
1997-03-05 1999-01-11 Address 851 BROAD ST, PO BOX 4003, UTICA, NY, 13504, 4003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101046543 2025-01-01 BIENNIAL STATEMENT 2025-01-01
241122001983 2024-11-22 BIENNIAL STATEMENT 2024-11-22
070104002465 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050215002645 2005-02-15 BIENNIAL STATEMENT 2005-01-01
030109002139 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010111002453 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990111002473 1999-01-11 BIENNIAL STATEMENT 1999-01-01
970305002244 1997-03-05 BIENNIAL STATEMENT 1997-01-01
930330002319 1993-03-30 BIENNIAL STATEMENT 1993-01-01
A727907-7 1981-01-02 CERTIFICATE OF INCORPORATION 1981-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9621317106 2020-04-15 0248 PPP 726 Heloon Dr, Clinton, NY, 13323-1084
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16264.3
Loan Approval Amount (current) 16264.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clinton, ONEIDA, NY, 13323-1084
Project Congressional District NY-22
Number of Employees 1
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16403.45
Forgiveness Paid Date 2021-02-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State