Search icon

HOFFMAN FLOOR COVERING CORP.

Company Details

Name: HOFFMAN FLOOR COVERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1989 (36 years ago)
Entity Number: 1353420
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 2 COMMERCE DRIVE, FARMINGDALE, NY, United States, 11735
Principal Address: 2 COMMERCE DR, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOFFMAN FLOOR COVERING CORP. RETIREMENT PLAN 2023 112968897 2024-04-25 HOFFMAN FLOOR COVERING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 6314548011
Plan sponsor’s address 2 COMMERCE DRIVE, FARMINGDALE, NY, 11735
HOFFMAN FLOOR COVERING CORP. RETIREMENT PLAN 2022 112968897 2023-08-10 HOFFMAN FLOOR COVERING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 6314548011
Plan sponsor’s address 2 COMMERCE DRIVE, FARMINGDALE, NY, 11735
HOFFMAN FLOOR COVERING CORP. RETIREMENT PLAN 2021 112968897 2022-05-03 HOFFMAN FLOOR COVERING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 6314548011
Plan sponsor’s address 2 COMMERCE DRIVE, FARMINGDALE, NY, 11735
HOFFMAN FLOOR COVERING CORP. RETIREMENT PLAN 2020 112968897 2021-06-22 HOFFMAN FLOOR COVERING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 6314548011
Plan sponsor’s address 2 COMMERCE DRIVE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing ANDREW HOFFMAN
HOFFMAN FLOOR COVERING CORP. RETIREMENT PLAN 2019 112968897 2020-07-01 HOFFMAN FLOOR COVERING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 6314548011
Plan sponsor’s address 2 COMMERCE DRIVE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing ANDREW HOFFMAN
HOFFMAN FLOOR COVERING CORP. RETIREMENT PLAN 2018 112968897 2019-10-10 HOFFMAN FLOOR COVERING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 6314548011
Plan sponsor’s address 2 COMMERCE DR, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing ANDREW HOFFMAN
HOFFMAN FLOOR COVERING CORP. RETIREMENT PLAN 2017 112968897 2018-09-27 HOFFMAN FLOOR COVERING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 6314548011
Plan sponsor’s address 2 COMMERCE DR, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing ANDREW HOFFMAN
HOFFMAN FLOOR COVERING CORP. RETIREMENT PLAN 2016 112968897 2017-10-02 HOFFMAN FLOOR COVERING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 6314548011
Plan sponsor’s address 2 COMMERCE DR, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing ANDREW HOFFMAN
HOFFMAN FLOOR COVERING CORP. RETIREMENT PLAN 2015 112968897 2016-09-13 HOFFMAN FLOOR COVERING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 6314548011
Plan sponsor’s address 2 COMMERCE DR, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-09-13
Name of individual signing ANDREW HOFFMAN
HOFFMAN FLOOR COVERING CORP. RETIREMENT PLAN 2014 112968897 2015-10-08 HOFFMAN FLOOR COVERING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 6314548011
Plan sponsor’s address 2 COMMERCE DR, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing ANDREW HOFFMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 COMMERCE DRIVE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ANDREW HOFFMAN Chief Executive Officer 2 COMMERCE DR, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2007-01-10 2007-06-01 Address 2 COMMERCE DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2007-01-10 2007-06-01 Address 2 COMMERCE DR, FARINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2006-11-20 2007-01-10 Address 2 COMMERCE DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1992-12-15 2007-01-10 Address 63 HEISSER COURT, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1992-12-15 2007-01-10 Address 63 HEISSER COURT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1992-12-15 2006-11-20 Address 63 HEISSER COURT, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1989-05-17 1992-12-15 Address 425 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130506007110 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110608003011 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090501002283 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070601002147 2007-06-01 BIENNIAL STATEMENT 2007-05-01
070110002562 2007-01-10 BIENNIAL STATEMENT 2005-05-01
061120000667 2006-11-20 CERTIFICATE OF CHANGE 2006-11-20
000042007455 1993-08-23 BIENNIAL STATEMENT 1993-05-01
921215002447 1992-12-15 BIENNIAL STATEMENT 1992-05-01
C011720-4 1989-05-17 CERTIFICATE OF INCORPORATION 1989-05-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DTDTMA1V09295 2009-08-31 2009-08-31 2009-08-31
Unique Award Key CONT_AWD_DTDTMA1V09295_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title HOFFMAN FLOOR COVERING
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes 7910: FLOOR POLISHERS & VACUUM CLEANERS

Recipient Details

Recipient HOFFMAN FLOOR COVERING CORP
UEI PVMKKLADEVL3
Legacy DUNS 039161450
Recipient Address UNITED STATES, 2 COMMERCE DR, FARMINGDALE, 117351206
PO AWARD DTDTMA5V09187 2009-06-24 2009-08-15 2009-08-15
Unique Award Key CONT_AWD_DTDTMA5V09187_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title FLOOR SYSTEM
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes C119: OTHER BUILDINGS

Recipient Details

Recipient HOFFMAN FLOOR COVERING CORP
UEI PVMKKLADEVL3
Legacy DUNS 039161450
Recipient Address UNITED STATES, 2 COMMERCE DR, FARMINGDALE, 117351206

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4191698401 2021-02-06 0235 PPS 2 Commerce Dr, Farmingdale, NY, 11735-1206
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74300
Loan Approval Amount (current) 74300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1206
Project Congressional District NY-02
Number of Employees 6
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74846.93
Forgiveness Paid Date 2021-11-10
7614977206 2020-04-28 0235 PPP 2 Commerce Drive, FARMINGDALE, NY, 11735
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69227
Loan Approval Amount (current) 69227
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70050.14
Forgiveness Paid Date 2021-07-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State