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)
1993-05-06 2023-05-25 Address 129 EAST 124TH STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
1993-05-06 2020-12-02 Address GERARD FLYNN, 129 EAST 124TH STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
1986-12-22 1993-05-06 Address GERARD FLYNN, 129 EAST 124TH ST, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
1986-12-22 2022-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
110621002801 2011-06-21 BIENNIAL STATEMENT 2010-12-01
081201002847 2008-12-01 BIENNIAL STATEMENT 2008-12-01
070124002053 2007-01-24 BIENNIAL STATEMENT 2006-12-01
050126002452 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021213002472 2002-12-13 BIENNIAL STATEMENT 2002-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-06 No data 1785 PARK AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-07 No data EAST 123 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No defect to curb.
2015-11-07 No data PARK AVENUE, FROM STREET EAST 123 STREET TO STREET EAST 124 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No defect to curb.
2015-04-22 No data PARK AVENUE, FROM STREET EAST 123 STREET TO STREET EAST 124 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb okay
2014-05-27 No data EAST 123 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new metal curbs flush & sealed
2014-04-29 No data PARK AVENUE, FROM STREET EAST 123 STREET TO STREET EAST 124 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new curbs flush
2013-10-20 No data PARK AVENUE, FROM STREET EAST 123 STREET TO STREET EAST 124 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb replaced
2013-10-20 No data EAST 123 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curbs replaced
2013-03-13 No data EAST 123 STREET, FROM STREET LEXINGTON AVENUE TO STREET METRO-NORTH RR No data Street Construction Inspections: Active Department of Transportation No pedestrian walk on site upon arrival.
2013-02-19 No data EAST 123 STREET, FROM STREET LEXINGTON AVENUE TO STREET METRO-NORTH RR No data Street Construction Inspections: Active Department of Transportation No activity on site upon arrival.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9614108307 2021-01-31 0202 PPS 129 E 124th St, New York, NY, 10035-1934
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66675
Loan Approval Amount (current) 66675
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 New York, NEW YORK, NY, 10035-1934
Project Congressional District NY-13
Number of Employees 5
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67106.98
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State