Search icon

CAMBRIDGE FLOORS, INC.

Company Details

Name: CAMBRIDGE FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1990 (35 years ago)
Entity Number: 1469412
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 3633 BRECKENRIDGE RD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE PORTOIESI Chief Executive Officer 3633 BRECKENRIDGE RD, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3633 BRECKENRIDGE RD, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2022-06-23 2022-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-12 2018-01-24 Address JOSEPH P FIORELLA, 10 WINDSONG CT, E AMHERST, NY, 14051, USA (Type of address: Service of Process)
1998-08-12 2018-01-24 Address 10 WINDSONG CT, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
1998-08-12 2018-01-24 Address 10 WINDSONG CT, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1993-05-20 1998-08-12 Address 10 WINDSONG COURT, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180124002009 2018-01-24 BIENNIAL STATEMENT 2016-08-01
120807006909 2012-08-07 BIENNIAL STATEMENT 2012-08-01
080819002002 2008-08-19 BIENNIAL STATEMENT 2008-08-01
040928002288 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020731002489 2002-07-31 BIENNIAL STATEMENT 2002-08-01

USAspending Awards / Financial Assistance

Date:
2018-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State