Search icon

BINGHAMTON FLOOR STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BINGHAMTON FLOOR STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1991 (34 years ago)
Date of dissolution: 25 Jan 2022
Entity Number: 1539369
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 154 SUSQUEHANNA STREET, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANTHONY J. CHERRONE, JR. Agent 217 N. ROOSEVELT AVENUE, ENDICOTT, NY, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 SUSQUEHANNA STREET, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
ANTHONY J. CHERRONE JR. Chief Executive Officer 154 SUSQUEHANNA STREET, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
1997-04-11 2022-06-19 Address 154 SUSQUEHANNA STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1992-10-23 2022-06-19 Address 154 SUSQUEHANNA STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1992-10-23 1997-04-11 Address 154 SUSQUEHANNA STREET, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1991-04-10 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-04-10 2022-06-19 Address 217 N. ROOSEVELT AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220619000253 2022-01-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-25
210412060109 2021-04-12 BIENNIAL STATEMENT 2021-04-01
170404006529 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150417006118 2015-04-17 BIENNIAL STATEMENT 2015-04-01
130404006699 2013-04-04 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12597.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State