Search icon

K-ONE FLOORS, INC.

Company Details

Name: K-ONE FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1991 (34 years ago)
Entity Number: 1504724
ZIP code: 11577
County: Kings
Place of Formation: New York
Principal Address: 2633 ATLANTIC AVE., BROOKLYN, NY, United States, 11207
Address: 186 Stratford North, Roslyn Heights, NY, United States, 11577

Contact Details

Phone +1 718-649-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5LSS7 Obsolete Non-Manufacturer 2009-07-28 2024-03-05 2023-02-17 No data

Contact Information

POC GORDON GHANDFOROUSH
Phone +1 917-337-3734
Fax +1 718-346-1772
Address 2633 ATLANTIC AVE, BROOKLYN, NY, 11207 2407, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
GHADER GHANDFOROUSH Chief Executive Officer 2633 ATLANTIC AVE., BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
K-ONE FLOORS, INC. DOS Process Agent 186 Stratford North, Roslyn Heights, NY, United States, 11577

Licenses

Number Status Type Date End date
1354108-DCA Active Business 2010-05-12 2025-02-28

History

Start date End date Type Value
1994-01-31 2001-02-12 Address 768 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
1993-05-12 2001-02-12 Address 768 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
1993-05-12 2001-02-12 Address 768 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
1993-05-12 1994-01-31 Address 678 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
1991-01-28 1993-05-12 Address 42-43 247TH STREET, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220316001638 2022-03-16 BIENNIAL STATEMENT 2021-01-01
130125006236 2013-01-25 BIENNIAL STATEMENT 2013-01-01
120323002246 2012-03-23 BIENNIAL STATEMENT 2011-01-01
090108002594 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070111002765 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050209002363 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030102002770 2003-01-02 BIENNIAL STATEMENT 2003-01-01
010212002672 2001-02-12 BIENNIAL STATEMENT 2001-01-01
990209002768 1999-02-09 BIENNIAL STATEMENT 1999-01-01
970326002225 1997-03-26 BIENNIAL STATEMENT 1997-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536720 RENEWAL INVOICED 2022-10-13 100 Home Improvement Contractor License Renewal Fee
3536719 TRUSTFUNDHIC INVOICED 2022-10-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291679 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3291678 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2886031 RENEWAL INVOICED 2018-09-17 100 Home Improvement Contractor License Renewal Fee
2886030 TRUSTFUNDHIC INVOICED 2018-09-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510240 TRUSTFUNDHIC INVOICED 2016-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510241 RENEWAL INVOICED 2016-12-12 100 Home Improvement Contractor License Renewal Fee
1975507 RENEWAL INVOICED 2015-02-05 100 Home Improvement Contractor License Renewal Fee
1975506 TRUSTFUNDHIC INVOICED 2015-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1316258606 2021-03-13 0235 PPS 186 Stratford N, Roslyn Heights, NY, 11577-2316
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27457
Loan Approval Amount (current) 27457
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 N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-2316
Project Congressional District NY-03
Number of Employees 3
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 Unanswered
Veteran Unanswered
Forgiveness Amount 27624.43
Forgiveness Paid Date 2021-10-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State