Search icon

ATLANTIC FLOOR COVERING, INC.

Company Details

Name: ATLANTIC FLOOR COVERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1990 (35 years ago)
Entity Number: 1438315
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 347 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
WILLIAM R CARIELLO Chief Executive Officer 347 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1993-03-29 1996-04-22 Address 345 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, 3103, USA (Type of address: Chief Executive Officer)
1993-03-29 1996-04-22 Address 345 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, 3103, USA (Type of address: Principal Executive Office)
1990-04-10 1996-04-22 Address P.O. BOX 288, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1990-04-10 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140409006547 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120518002335 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100423002309 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080408002830 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060414002259 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040429002003 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020501002720 2002-05-01 BIENNIAL STATEMENT 2002-04-01
000419002408 2000-04-19 BIENNIAL STATEMENT 2000-04-01
980408002491 1998-04-08 BIENNIAL STATEMENT 1998-04-01
960422002195 1996-04-22 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3067037709 2020-05-01 0235 PPP 347 KNICKERBOCKER AVE, BOHEMIA, NY, 11716
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45394.45
Forgiveness Paid Date 2021-03-22
9684288310 2021-01-31 0235 PPS 347 Knickerbocker Ave, Bohemia, NY, 11716-3103
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-3103
Project Congressional District NY-02
Number of Employees 5
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45300.12
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3350096 Interstate 2023-08-11 3600 2022 1 4 Auth. For Hire, Private(Property)
Legal Name ATLANTIC FLOOR COVERING INC
DBA Name -
Physical Address 347 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, US
Mailing Address 347 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, US
Phone (631) 567-5047
Fax -
E-mail BILL.ATLANTICFLOOR@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State