Search icon

CHELSEA FLOOR COVERING ACQUISITION CORP.

Company Details

Name: CHELSEA FLOOR COVERING ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1985 (39 years ago)
Entity Number: 1026352
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 139 WEST 19TH ST. GROUND, NEW YORK, NY, United States, 10011
Principal Address: 139 WEST 19TH ST, GROUND, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-243-0375

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS BOSCO JR Chief Executive Officer 139 WEST 19TH ST, GROUND, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CHELSEA FLOOR COVERING ACQUISITION CORP. DOS Process Agent 139 WEST 19TH ST. GROUND, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1176758-DCA Active Business 2004-08-13 2025-02-28

History

Start date End date Type Value
2024-12-24 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2024-05-28 2024-12-24 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2018-05-18 2020-07-20 Address 139 WEST 19TH ST. GROUND, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1985-12-13 2024-05-28 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
1985-12-13 2018-05-18 Address %S. PITKIN MARSHALL ESQ., 1370 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200720060391 2020-07-20 BIENNIAL STATEMENT 2019-12-01
180530002037 2018-05-30 BIENNIAL STATEMENT 2017-12-01
180518000299 2018-05-18 CERTIFICATE OF CHANGE 2018-05-18
B299523-3 1985-12-13 CERTIFICATE OF INCORPORATION 1985-12-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-17 No data Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541064 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541065 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3275559 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275560 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
2893589 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893590 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2484799 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2484798 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1862455 RENEWAL INVOICED 2014-10-24 100 Home Improvement Contractor License Renewal Fee
1862454 TRUSTFUNDHIC INVOICED 2014-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9818877201 2020-04-28 0202 PPP 139 W 19th St, New York, NY, 10011
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484200
Loan Approval Amount (current) 484200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 22
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 489824.68
Forgiveness Paid Date 2021-07-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State