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

Links between entities

Type Company Name Company Number State
Headquarter of FLEURCHEM, INC., FLORIDA F14000004718 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLEURCHEM, INC. 401(K) PLAN 2023 061158492 2024-10-07 FLEURCHEM, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 325900
Sponsor’s telephone number 8453412100
Plan sponsor’s address 33 SPRAGUE AVE., MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing ROCHELE GLUCK
Valid signature Filed with authorized/valid electronic signature
FLEURCHEM, INC. 401(K) PROFIT SHARING PLAN 2023 061158492 2024-10-07 FLEURCHEM, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 325900
Sponsor’s telephone number 8453412100
Plan sponsor’s address 33 SPRAGUE AVE, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing ROCHELE GLUCK
Valid signature Filed with authorized/valid electronic signature
FLEURCHEM, INC. 401(K) PROFIT SHARING PLAN 2022 061158492 2023-10-10 FLEURCHEM, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 325900
Sponsor’s telephone number 8453412100
Plan sponsor’s address 33 SPRAGUE AVE, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing ROCHELE GLUCK
FLEURCHEM, INC. 401(K) P/S PLAN 2021 061158492 2022-07-06 FLEURCHEM, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 325900
Sponsor’s telephone number 8453412100
Plan sponsor’s address 33 SPRAGUE AVE., MIDDLETOWN, NY, 10940

Plan administrator’s name and address

Administrator’s EIN 061158492
Plan administrator’s name FLEURCHEM, INC.
Plan administrator’s address 33 SPRAGUE AVE., MIDDLETOWN, NY, 10940
Administrator’s telephone number 8453412100

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing ROCHELE GLUCK
FLEURCHEM, INC. 401(K) P/S PLAN 2020 061158492 2021-06-17 FLEURCHEM, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 325900
Sponsor’s telephone number 8453412100
Plan sponsor’s address 33 SPRAGUE AVE., MIDDLETOWN, NY, 10940

Plan administrator’s name and address

Administrator’s EIN 061158492
Plan administrator’s name FLEURCHEM, INC.
Plan administrator’s address 33 SPRAGUE AVE., MIDDLETOWN, NY, 10940
Administrator’s telephone number 8453412100

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing ROCHELE GLUCK
FLEURCHEM, INC. 401(K) P/S PLAN 2019 061158492 2020-06-18 FLEURCHEM, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 325900
Sponsor’s telephone number 8453412100
Plan sponsor’s address 33 SPRAGUE AVE., MIDDLETOWN, NY, 10940

Plan administrator’s name and address

Administrator’s EIN 061158492
Plan administrator’s name FLEURCHEM, INC.
Plan administrator’s address 33 SPRAGUE AVE., MIDDLETOWN, NY, 10940
Administrator’s telephone number 8453412100

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing ROCHELE GLUCK
FLEURCHEM, INC. 401(K) P/S PLAN 2018 061158492 2019-05-16 FLEURCHEM, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 325900
Sponsor’s telephone number 8453412100
Plan sponsor’s address 33 SPRAGUE AVE., MIDDLETOWN, NY, 10940

Plan administrator’s name and address

Administrator’s EIN 061158492
Plan administrator’s name FLEURCHEM, INC.
Plan administrator’s address 33 SPRAGUE AVE., MIDDLETOWN, NY, 10940
Administrator’s telephone number 8453412100

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing ROCHELE GLUCK
FLEURCHEM, INC. 401(K) P/S PLAN 2017 061158492 2018-04-12 FLEURCHEM, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 325900
Sponsor’s telephone number 8453412100
Plan sponsor’s address 33 SPRAGUE AVE., MIDDLETOWN, NY, 10940

Plan administrator’s name and address

Administrator’s EIN 061158492
Plan administrator’s name FLEURCHEM, INC.
Plan administrator’s address 33 SPRAGUE AVE., MIDDLETOWN, NY, 10940
Administrator’s telephone number 8453412100

Signature of

Role Plan administrator
Date 2018-04-12
Name of individual signing ROCHELE GLUCK
FLEURCHEM, INC. 401(K) P/S PLAN 2016 061158492 2017-05-22 FLEURCHEM, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 325900
Sponsor’s telephone number 8453412100
Plan sponsor’s address 33 SPRAGUE AVE., MIDDLETOWN, NY, 10940

Plan administrator’s name and address

Administrator’s EIN 061158492
Plan administrator’s name FLEURCHEM, INC.
Plan administrator’s address 33 SPRAGUE AVE., MIDDLETOWN, NY, 10940
Administrator’s telephone number 8453412100

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing ROCHELE GLUCK
FLEURCHEM, INC. 401(K) P/S PLAN 2015 061158492 2016-06-15 FLEURCHEM, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 325900
Sponsor’s telephone number 8453412100
Plan sponsor’s address 33 SPRAGUE AVE., MIDDLETOWN, NY, 10940

Plan administrator’s name and address

Administrator’s EIN 061158492
Plan administrator’s name FLEURCHEM, INC.
Plan administrator’s address 33 SPRAGUE AVE., MIDDLETOWN, NY, 10940
Administrator’s telephone number 8453412100

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing ROCHELE GLUCK

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

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
2018-10-30 2018-10-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1984-10-10 1993-12-20 Address P.O. BOX 324, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1984-10-10 2018-10-30 Shares Share type: NO PAR VALUE, Number of shares: 100, 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-25 FLEURCHEM 33 SPRAGUE AVE, MIDDLETOWN, Orange, NY, 10940 A Food Inspection Department of Agriculture and Markets No data
2022-08-04 FLEURCHEM 33 SPRAGUE AVE, MIDDLETOWN, Orange, NY, 10940 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313760951 0213100 2010-09-17 33 SPRAGUE AVE, MIDDLETOWN, NY, 10940
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-01-13
Emphasis N: FLAVRING
Case Closed 2011-02-22

Related Activity

Type Complaint
Activity Nr 206770000
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 2011-01-14
Abatement Due Date 2011-02-16
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 2011-01-14
Abatement Due Date 2011-02-16
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 3
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 D04 V
Issuance Date 2011-01-14
Abatement Due Date 2011-02-16
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100106 D05 VIB
Issuance Date 2011-01-14
Abatement Due Date 2011-02-16
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2011-01-14
Abatement Due Date 2011-02-16
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 05
313759086 0213100 2010-05-27 33 SPRAGUE AVENUE, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-06-24
Emphasis N: FLAVRING
Case Closed 2010-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-09-24
Abatement Due Date 2010-09-29
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 2
Gravity 03
106721368 0216000 1995-04-07 55 RAILROAD AVE., GARNERVILLE, NY, 10923
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1995-04-07
Case Closed 1995-08-03

Related Activity

Type Inspection
Activity Nr 106720303
106720303 0216000 1994-08-19 55 RAILROAD AVE., GARNERVILLE, NY, 10923
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-08-22
Case Closed 1995-07-28

Related Activity

Type Referral
Activity Nr 902671999
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 H04 ID
Issuance Date 1994-10-05
Abatement Due Date 1994-12-30
Current Penalty 1400.0
Initial Penalty 2000.0
Contest Date 1994-10-31
Final Order 1995-03-06
Nr Instances 10
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 H06 I
Issuance Date 1994-10-05
Abatement Due Date 1994-12-30
Current Penalty 700.0
Initial Penalty 1000.0
Contest Date 1994-10-31
Final Order 1995-03-06
Nr Instances 5
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 H07 IIIB
Issuance Date 1994-10-05
Abatement Due Date 1995-04-07
Current Penalty 1400.0
Initial Penalty 2000.0
Contest Date 1994-10-31
Final Order 1995-03-06
Nr Instances 10
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100106 H08 III
Issuance Date 1994-10-05
Abatement Due Date 1994-10-23
Current Penalty 560.0
Initial Penalty 800.0
Contest Date 1994-10-31
Final Order 1995-03-06
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-10-05
Abatement Due Date 1994-10-23
Current Penalty 560.0
Initial Penalty 800.0
Contest Date 1994-10-31
Final Order 1995-03-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1994-10-05
Abatement Due Date 1994-10-23
Contest Date 1994-10-31
Final Order 1995-03-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-10-05
Abatement Due Date 1994-10-23
Current Penalty 420.0
Initial Penalty 600.0
Contest Date 1994-10-31
Final Order 1995-03-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 H03 III
Issuance Date 1994-10-05
Abatement Due Date 1994-10-23
Contest Date 1994-10-31
Final Order 1995-03-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
109916833 0216000 1994-02-07 55 RAILROAD AVE., GARNERVILLE, NY, 10923
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-02-07
Case Closed 1994-05-18

Related Activity

Type Referral
Activity Nr 902671767
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1994-03-18
Abatement Due Date 1994-03-24
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q08
Issuance Date 1994-03-18
Abatement Due Date 1994-03-25
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-03-18
Abatement Due Date 1994-03-30
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-03-18
Abatement Due Date 1994-04-29
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-03-18
Abatement Due Date 1994-04-29
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-03-18
Abatement Due Date 1994-03-23
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02002A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-03-18
Abatement Due Date 1994-05-04
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02002B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1994-03-18
Abatement Due Date 1994-05-04
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-03-18
Abatement Due Date 1994-05-04
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1994-03-18
Abatement Due Date 1994-05-04
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1399507705 2020-05-01 0202 PPP 33 SPRAGUE AVE, MIDDLETOWN, NY, 10940
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 658875
Loan Approval Amount (current) 658875
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 49
NAICS code 311930
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 666157.03
Forgiveness Paid Date 2021-06-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State