Search icon

INWOOD FLOORS, INC.

Company Details

Name: INWOOD FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1989 (36 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1339410
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 245 FORT WASHINGTON AVE, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN E. KRONICZ DOS Process Agent 245 FORT WASHINGTON AVE, NEW YORK, NY, United States, 10032

Filings

Filing Number Date Filed Type Effective Date
DP-1129553 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B759749-4 1989-03-30 CERTIFICATE OF INCORPORATION 1989-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2592348501 2021-02-20 0202 PPP 109 Hillview Ave, Yonkers, NY, 10704-3545
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34070
Loan Approval Amount (current) 34070
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-3545
Project Congressional District NY-16
Number of Employees 5
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34277.75
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State