Search icon

EASTSIDE FLOOR SERVICES LTD.

Company Details

Name: EASTSIDE FLOOR SERVICES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1986 (38 years ago)
Entity Number: 1132244
ZIP code: 10035
County: New York
Place of Formation: New York
Address: GERARD FLYNN, 129 EAST 124TH STREET, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 212-996-1800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD FLYNN Chief Executive Officer 129 EAST 124TH STREET, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
EASTSIDE FLOOR SERVICES LTD. DOS Process Agent GERARD FLYNN, 129 EAST 124TH STREET, NEW YORK, NY, United States, 10035

Licenses

Number Status Type Date End date
1122257-DCA Active Business 2002-09-07 2025-02-28

History

Start date End date Type Value
2023-05-25 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-05-25 Address 129 EAST 124TH STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2022-08-12 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-28 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-02 2023-05-25 Address GERARD FLYNN, 129 EAST 124TH STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525001276 2023-05-25 BIENNIAL STATEMENT 2022-12-01
201202060899 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161201007017 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150226006145 2015-02-26 BIENNIAL STATEMENT 2014-12-01
131105002482 2013-11-05 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549802 RENEWAL INVOICED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3549801 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296514 TRUSTFUNDHIC INVOICED 2021-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296515 RENEWAL INVOICED 2021-02-16 100 Home Improvement Contractor License Renewal Fee
2911559 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911560 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2483322 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483323 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
1861319 TRUSTFUNDHIC INVOICED 2014-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1861320 RENEWAL INVOICED 2014-10-23 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
66675.00
Total Face Value Of Loan:
66675.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66675
Current Approval Amount:
66675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67106.98

Date of last update: 16 Mar 2025

Sources: New York Secretary of State