Search icon

ALL-BORO FLOOR SERVICE, INC.

Company Details

Name: ALL-BORO FLOOR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1991 (34 years ago)
Entity Number: 1538240
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 135 EAST 233RD ST, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP TRAYNOR Chief Executive Officer 135 EAST 233RD ST, BRONX, NY, United States, 10470

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 EAST 233RD ST, BRONX, NY, United States, 10470

History

Start date End date Type Value
2024-11-06 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-13 2006-01-23 Address 111 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220920003519 2022-09-20 BIENNIAL STATEMENT 2021-04-01
090330003194 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070502002953 2007-05-02 BIENNIAL STATEMENT 2007-04-01
060123002270 2006-01-23 BIENNIAL STATEMENT 2005-04-01
970613002363 1997-06-13 BIENNIAL STATEMENT 1997-04-01
000044007409 1993-08-30 BIENNIAL STATEMENT 1993-04-01
930331003279 1993-03-31 BIENNIAL STATEMENT 1992-04-01
910405000325 1991-04-05 CERTIFICATE OF INCORPORATION 1991-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9899017300 2020-05-03 0202 PPP 135 E 233RD ST, BRONX, NY, 10470-2208
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10470-2208
Project Congressional District NY-15
Number of Employees 13
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101216.44
Forgiveness Paid Date 2021-07-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State