Search icon

TASK FLOORS, INC.

Company Details

Name: TASK FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1991 (33 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TASK FLOORS, INC. 401K PROFIT SHARING PLAN 2015 133638756 2016-02-17 TASK FLOORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 442210
Sponsor’s telephone number 2125321113
Plan sponsor’s address 791 OAKLEIGH ROAD, VALLEY STREAM, NY, 11581
TASK FLOORS, INC. 401K PROFIT SHARING PLAN 2014 133638756 2015-05-19 TASK FLOORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 442210
Sponsor’s telephone number 2125321113
Plan sponsor’s address 791 OAKLEIGH ROAD, VALLEY STREAM, NY, 11581
TASK FLOORS, INC. 401K PROFIT SHARING PLAN 2013 133638756 2014-06-17 TASK FLOORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 442210
Sponsor’s telephone number 2125321113
Plan sponsor’s address 791 OAKLEIGH ROAD, VALLEY STREAM, NY, 11581
TASK FLOORS, INC. 401K PROFIT SHARING PLAN 2012 133638756 2013-05-09 TASK FLOORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 442210
Sponsor’s telephone number 2125321113
Plan sponsor’s address 214 W 29TH STREET, RM 403, NEW YORK, NY, 100015336

Signature of

Role Plan administrator
Date 2013-05-09
Name of individual signing ROBERT KRINICK
Role Employer/plan sponsor
Date 2013-05-09
Name of individual signing ROBERT KRINICK
TASK FLOORS, INC. 401K PROFIT SHARING PLAN 2011 133638756 2012-09-25 TASK FLOORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 442210
Sponsor’s telephone number 2125321113
Plan sponsor’s address 214 W 29TH STREET, RM 403, NEW YORK, NY, 100015336

Plan administrator’s name and address

Administrator’s EIN 133638756
Plan administrator’s name TASK FLOORS, INC.
Plan administrator’s address 214 W 29TH STREET, RM 403, NEW YORK, NY, 100015336
Administrator’s telephone number 2125321113

Signature of

Role Plan administrator
Date 2012-09-25
Name of individual signing ROBERT KRINICK
Role Employer/plan sponsor
Date 2012-09-25
Name of individual signing ROBERT KRINICK
TASK FLOORS, INC. 401K PROFIT SHARING PLAN 2010 133638756 2011-08-15 TASK FLOORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 442210
Sponsor’s telephone number 2125321113
Plan sponsor’s address 214 W 29TH STREET, RM 403, NEW YORK, NY, 100015336

Plan administrator’s name and address

Administrator’s EIN 133638756
Plan administrator’s name TASK FLOORS, INC.
Plan administrator’s address 214 W 29TH STREET, RM 403, NEW YORK, NY, 100015336
Administrator’s telephone number 2125321113

Signature of

Role Plan administrator
Date 2011-08-15
Name of individual signing ROBERT KRINICK
Role Employer/plan sponsor
Date 2011-08-15
Name of individual signing ROBERT KRINICK
TASK FLOORS, INC. 401K PROFIT SHARING PLAN 2009 133638756 2010-09-03 TASK FLOORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 442210
Sponsor’s telephone number 2125321113
Plan sponsor’s address 214 W 29TH STREET, RM 403, NEW YORK, NY, 100015336

Plan administrator’s name and address

Administrator’s EIN 133638756
Plan administrator’s name TASK FLOORS, INC.
Plan administrator’s address 214 W 29TH STREET, RM 403, NEW YORK, NY, 100015336
Administrator’s telephone number 2125321113

Signature of

Role Plan administrator
Date 2010-09-03
Name of individual signing ROBERT KRINICK
Role Employer/plan sponsor
Date 2010-09-03
Name of individual signing ROBERT KRINICK

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

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
011203002541 2001-12-03 BIENNIAL STATEMENT 2001-12-01
000111002643 2000-01-11 BIENNIAL STATEMENT 1999-12-01
971211002537 1997-12-11 BIENNIAL STATEMENT 1997-12-01
940113002599 1994-01-13 BIENNIAL STATEMENT 1993-12-01
930125003010 1993-01-25 BIENNIAL STATEMENT 1992-12-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State