Search icon

FLEURCHEM, INC.

Headquarter

Company Details

Name: FLEURCHEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1984 (41 years ago)
Entity Number: 949085
ZIP code: 10940
County: Rockland
Place of Formation: New York
Address: 33 Sprague Ave, Middletown, NY, United States, 10940
Principal Address: 10 Slevin Court, Monsey, NY, United States, 10952

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 Sprague Ave, Middletown, NY, United States, 10940

Chief Executive Officer

Name Role Address
ROCHELE GLUCK Chief Executive Officer 33 SPRAGUE AVE, MIDDLETOWN, NY, United States, 10940

Links between entities

Type:
Headquarter of
Company Number:
F14000004718
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
061158492
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2021-11-15 2021-11-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-11-15 2021-11-15 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2018-10-30 2021-11-15 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2018-10-30 2021-11-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-10-30 2018-10-30 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220323001122 2022-03-23 BIENNIAL STATEMENT 2020-10-01
181030000617 2018-10-30 CERTIFICATE OF AMENDMENT 2018-10-30
931220002549 1993-12-20 BIENNIAL STATEMENT 1993-10-01
B149957-4 1984-10-10 CERTIFICATE OF INCORPORATION 1984-10-10

USAspending Awards / Financial Assistance

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:
658875.00
Total Face Value Of Loan:
658875.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-09-17
Type:
Complaint
Address:
33 SPRAGUE AVE, MIDDLETOWN, NY, 10940
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-05-27
Type:
Planned
Address:
33 SPRAGUE AVENUE, MIDDLETOWN, NY, 10940
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1995-04-07
Type:
Monitoring
Address:
55 RAILROAD AVE., GARNERVILLE, NY, 10923
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-08-19
Type:
Referral
Address:
55 RAILROAD AVE., GARNERVILLE, NY, 10923
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-02-07
Type:
Referral
Address:
55 RAILROAD AVE., GARNERVILLE, NY, 10923
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
658875
Current Approval Amount:
658875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
666157.03

Court Cases

Court Case Summary

Filing Date:
2012-04-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
FLEURCHEM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Antitrust

Parties

Party Name:
FLEURCHEM, INC.
Party Role:
Plaintiff
Party Name:
BRITISH AIRWAYS,
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-07-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
FLEURCHEM, INC.
Party Role:
Plaintiff
Party Name:
PFIZER INCORPORATED
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State