Search icon

BINGHAMTON FLOOR STORE, INC.

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)
1991-04-10 1997-04-11 Address 154 SUSQUEHANNA STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

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
110415002932 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090326002163 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070410002105 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050601002078 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030327002719 2003-03-27 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9119317100 2020-04-15 0248 PPP 154 Susquehanna Street, Binghamton, NY, 13901
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 1
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12597.26
Forgiveness Paid Date 2021-02-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State