Search icon

HOFFMAN FLOOR COVERING CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112968897
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTDTMA1V09295
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
404.00
Base And Exercised Options Value:
404.00
Base And All Options Value:
404.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2009-08-31
Description:
HOFFMAN FLOOR COVERING
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
7910: FLOOR POLISHERS & VACUUM CLEANERS
Procurement Instrument Identifier:
DTDTMA5V09187
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9300.00
Base And Exercised Options Value:
9300.00
Base And All Options Value:
9300.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2009-06-24
Description:
FLOOR SYSTEM
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
C119: OTHER BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
74300.00
Total Face Value Of Loan:
74300.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
69227.00
Total Face Value Of Loan:
69227.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$74,300
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,846.93
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $74,297
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$69,227
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,050.14
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $69,227

Court Cases

Court Case Summary

Filing Date:
2009-09-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Role:
Plaintiff
Party Name:
HOFFMAN FLOOR COVERING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State