Search icon

K-ONE FLOORS, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
5LSS7
UEI Expiration Date:
2018-03-23

Business Information

Doing Business As:
KITCHENSANDCLOSETS.COM
Activation Date:
2017-03-24
Initial Registration Date:
2009-07-27

Commercial and government entity program

CAGE number:
5LSS7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2023-02-17

Contact Information

POC:
GORDON GHANDFOROUSH

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
27457.00
Total Face Value Of Loan:
27457.00
Date:
2020-04-30
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:
30457.00
Total Face Value Of Loan:
27457.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,457
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,624.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,453
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State