Search icon

TOM'S FLOOR COVERING, INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
0RUA5
UEI Expiration Date:
2020-10-07

Business Information

Activation Date:
2019-10-08
Initial Registration Date:
2001-05-17

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT09P0470
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7776.00
Base And Exercised Options Value:
7776.00
Base And All Options Value:
7776.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-11-12
Description:
REPLACE WINDOW BLINDS AT FIREHOUSE AT WATERVLIET ARSENAL.
Naics Code:
238390: OTHER BUILDING FINISHING CONTRACTORS
Product Or Service Code:
Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

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:
14007.00
Total Face Value Of Loan:
14007.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14007
Current Approval Amount:
14007
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14071.47
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14007
Current Approval Amount:
14007
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14101.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State