Search icon

TOM'S FLOOR COVERING, INC.

Company Details

Name: TOM'S FLOOR COVERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1991 (34 years ago)
Entity Number: 1565918
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 342 CONGRESS STREET, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 342 CONGRESS STREET, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
MICHAEL MARRE Chief Executive Officer 342 CONGRESS STREET, TROY, NY, United States, 12180

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 342 CONGRESS STREET, TROY, NY, 12180, 4224, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Address 342 CONGRESS STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2007-08-16 2024-09-17 Address 342 CONGRESS STREET, TROY, NY, 12180, 4224, USA (Type of address: Chief Executive Officer)
2005-10-13 2007-08-16 Address 342 CONGRESS ST, TROY, NY, 12180, 4224, USA (Type of address: Chief Executive Officer)
2005-10-13 2007-08-16 Address 342 CONGRESS ST, TROY, NY, 12180, 4224, USA (Type of address: Principal Executive Office)
1993-03-22 2005-10-13 Address 342 CONGRESS STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1993-03-22 2005-10-13 Address 342 CONGRESS STREET, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1991-08-02 2024-09-17 Address 342 CONGRESS STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
1991-08-02 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240917000690 2024-09-17 BIENNIAL STATEMENT 2024-09-17
130815006042 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110817002551 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090727002607 2009-07-27 BIENNIAL STATEMENT 2009-08-01
070816002302 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051013002530 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030903002259 2003-09-03 BIENNIAL STATEMENT 2003-08-01
010801002070 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990818002276 1999-08-18 BIENNIAL STATEMENT 1999-08-01
970731002219 1997-07-31 BIENNIAL STATEMENT 1997-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911PT09P0470 2009-11-12 2009-11-12 2009-11-12
Unique Award Key CONT_AWD_W911PT09P0470_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8501.00
Current Award Amount 8501.00
Potential Award Amount 8501.00

Description

Title REPLACE WINDOW BLINDS AT FIREHOUSE AT WATERVLIET ARSENAL.
NAICS Code 238390: OTHER BUILDING FINISHING CONTRACTORS
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient TOM'S FLOOR COVERING INC
UEI D1KBTPQ9GJM7
Legacy DUNS 060534278
Recipient Address UNITED STATES, 342 CONGRESS ST, TROY, RENSSELAER, NEW YORK, 121804224

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7641977103 2020-04-14 0248 PPP 342 Congress Street, Troy, NY, 12180
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14007
Loan Approval Amount (current) 14007
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14101.79
Forgiveness Paid Date 2020-12-22
2792298504 2021-02-22 0248 PPS 342 Congress St, Troy, NY, 12180-4367
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14007
Loan Approval Amount (current) 14007
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-4367
Project Congressional District NY-20
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14071.47
Forgiveness Paid Date 2021-08-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State