Search icon

WE'LL FLOOR U, INC.

Company Details

Name: WE'LL FLOOR U, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1991 (34 years ago)
Entity Number: 1578089
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 201 W MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 W MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
JOHN A MARANO III Chief Executive Officer 201 WEST MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2003-09-15 2005-11-04 Address 201 W MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1993-10-26 2003-09-15 Address 39 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1993-05-25 2003-09-15 Address 39 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1993-05-25 2003-09-15 Address 39 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1991-09-26 1993-10-26 Address 39 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111004002585 2011-10-04 BIENNIAL STATEMENT 2011-09-01
070906002784 2007-09-06 BIENNIAL STATEMENT 2007-09-01
051104003018 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030915002982 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010905002412 2001-09-05 BIENNIAL STATEMENT 2001-09-01
991004002338 1999-10-04 BIENNIAL STATEMENT 1999-09-01
970912002159 1997-09-12 BIENNIAL STATEMENT 1997-09-01
931026002163 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930525002082 1993-05-25 BIENNIAL STATEMENT 1992-09-01
910926000299 1991-09-26 CERTIFICATE OF INCORPORATION 1991-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8282057100 2020-04-15 0235 PPP 201 West Montauk Hwy, HAMPTON BAYS, NY, 11946-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118700
Loan Approval Amount (current) 118700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119748.52
Forgiveness Paid Date 2021-03-05
1065898506 2021-02-18 0235 PPS 201 W Montauk Hwy, Hampton Bays, NY, 11946-3509
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118705
Loan Approval Amount (current) 118705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-3509
Project Congressional District NY-01
Number of Employees 8
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119983.11
Forgiveness Paid Date 2022-03-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State