Search icon

GOLAN FLOORS, INC.

Company Details

Name: GOLAN FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1989 (36 years ago)
Date of dissolution: 31 Jan 2024
Entity Number: 1387248
ZIP code: 10454
County: New York
Place of Formation: New York
Address: 28 Stagecoach Road, 261 East 134th Street, Bronx, PA, United States, 10454
Principal Address: GOLAN FLOORS, INC. dba NORWEGIAN WOOD, 261 East 134th Street, Bronx, NY, United States, 10454

Contact Details

Phone +1 212-929-3853

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL HODAK Chief Executive Officer 261 EAST 134TH STREET, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
GOLAN FLOORS, INC. DBA NORWEGIAN EOOD DOS Process Agent 28 Stagecoach Road, 261 East 134th Street, Bronx, PA, United States, 10454

Licenses

Number Status Type Date End date
0996651-DCA Active Business 1998-09-30 2025-02-28

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 261 EAST 134TH STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 942 GRAND ST, NEW YORK, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-31 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
2003-09-11 2024-02-01 Address 942 GRAND ST, NEW YORK, NY, 11211, USA (Type of address: Chief Executive Officer)
2003-09-11 2024-02-01 Address NORWEGIAN WOOD, 942 GRAND ST, NEW YORK, NY, 11211, USA (Type of address: Service of Process)
2001-09-20 2003-09-11 Address 315 8TH AVENUE, 6J, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-09-20 2003-09-11 Address 174 9TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2001-09-20 2003-09-11 Address NORWEGIAN WOOD, 174 9TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-30 2001-09-20 Address C/O NORWEGIAN WOOD, 174 9TH AVE, NEW YORK, NY, 10011, 4905, USA (Type of address: Principal Executive Office)
1999-09-30 2001-09-20 Address C/O NORWEGIAN WOOD, 174 9TH AVE, NEW YORK, NY, 10011, 4905, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201037668 2024-01-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-31
220330000805 2022-03-30 BIENNIAL STATEMENT 2021-09-01
051103002654 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030911002519 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010920002366 2001-09-20 BIENNIAL STATEMENT 2001-09-01
990930002214 1999-09-30 BIENNIAL STATEMENT 1999-09-01
970916002675 1997-09-16 BIENNIAL STATEMENT 1997-09-01
950428002211 1995-04-28 BIENNIAL STATEMENT 1993-09-01
C058724-4 1989-09-26 CERTIFICATE OF INCORPORATION 1989-09-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602764 TRUSTFUNDHIC INVOICED 2023-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3602765 RENEWAL INVOICED 2023-02-23 100 Home Improvement Contractor License Renewal Fee
3313422 RENEWAL INVOICED 2021-03-29 100 Home Improvement Contractor License Renewal Fee
3313421 TRUSTFUNDHIC INVOICED 2021-03-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2967225 RENEWAL INVOICED 2019-01-24 100 Home Improvement Contractor License Renewal Fee
2926350 DCA-SUS CREDITED 2018-11-07 75 Suspense Account
2926349 PROCESSING INVOICED 2018-11-07 25 License Processing Fee
2891077 TRUSTFUNDHIC INVOICED 2018-09-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2891078 RENEWAL CREDITED 2018-09-26 100 Home Improvement Contractor License Renewal Fee
2578387 DCA-MFAL INVOICED 2017-03-22 75 Manual Fee Account Licensing

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5447587308 2020-04-30 0202 PPP 261 E 134TH ST, BRONX, NY, 10454
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51757
Loan Approval Amount (current) 47757
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 BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 6
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 48107.28
Forgiveness Paid Date 2021-06-17
9990078500 2021-03-12 0202 PPS 261 E 134th St, Bronx, NY, 10454-4405
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) 37915
Loan Approval Amount (current) 37915
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 Bronx, BRONX, NY, 10454-4405
Project Congressional District NY-15
Number of Employees 4
NAICS code 238330
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 38117.3
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State