Search icon

HIGH STYLE FLOORS INC.

Company Details

Name: HIGH STYLE FLOORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1989 (36 years ago)
Entity Number: 1350596
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 72 FRANKLIN AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NACHMAN FISCH Chief Executive Officer 72 FRANKLIN AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
NACHMAN FISCH DOS Process Agent 72 FRANKLIN AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
1995-07-27 2014-11-18 Address 50 PENN ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1995-07-27 2014-11-18 Address 50 PENN ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1995-07-27 2014-11-18 Address 50 PENN ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1989-05-08 1995-07-27 Address 207 RUTLEDGE ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141118002008 2014-11-18 BIENNIAL STATEMENT 2013-05-01
050627002451 2005-06-27 BIENNIAL STATEMENT 2005-05-01
030508002384 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010517002376 2001-05-17 BIENNIAL STATEMENT 2001-05-01
991014002038 1999-10-14 BIENNIAL STATEMENT 1999-05-01
970528002072 1997-05-28 BIENNIAL STATEMENT 1997-05-01
950727002069 1995-07-27 BIENNIAL STATEMENT 1993-05-01
C007808-4 1989-05-08 CERTIFICATE OF INCORPORATION 1989-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-13 No data 72 FRANKLIN AVE, Brooklyn, BROOKLYN, NY, 11205 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5157358405 2021-02-07 0202 PPS 18 Meron Dr Unit 201, Monroe, NY, 10950-5472
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206205.05
Loan Approval Amount (current) 206205.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20214
Servicing Lender Name Farmers State Bank of Alto Pass, Illinois
Servicing Lender Address 55 N Elm St, ALTO PASS, IL, 62905-2034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-5472
Project Congressional District NY-18
Number of Employees 30
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 20214
Originating Lender Name Farmers State Bank of Alto Pass, Illinois
Originating Lender Address ALTO PASS, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 208583.47
Forgiveness Paid Date 2022-04-11
8868987105 2020-04-15 0202 PPP 72 FRANKLIN AVE, BROOKLYN, NY, 11205
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224525
Loan Approval Amount (current) 224525
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 BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 40
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 226615.33
Forgiveness Paid Date 2021-03-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State