Search icon

TASK FLOORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TASK FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1991 (34 years ago)
Entity Number: 1593670
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 214 WEST 29TH ST STE 403, NEW YORK, NY, United States, 10001
Principal Address: 214 WEST 29TH ST, STE 403, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 WEST 29TH ST STE 403, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROBERT W KRINICK Chief Executive Officer 214 WEST 29TH ST STE 403, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133638756
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-25 2008-01-23 Address 21 EAST 26 STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1993-01-25 2008-01-23 Address 21 EAST 26 STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1993-01-25 2008-01-23 Address 21 EAST 26 STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1991-12-03 1993-01-25 Address ATTN: WALTER J. GUMERSELL ESQ, EAB PLAZA, UNIONDALE, NY, 11556, 0111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120103002191 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091224002086 2009-12-24 BIENNIAL STATEMENT 2009-12-01
080123003187 2008-01-23 BIENNIAL STATEMENT 2007-12-01
060127002514 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031126002650 2003-11-26 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State