Search icon

TOWN & COUNTRY FLOORING, INC.

Company Details

Name: TOWN & COUNTRY FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1992 (32 years ago)
Entity Number: 1686699
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 14 EAST 38TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 14 EAST 38TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT HYMAN Chief Executive Officer 14 EAST 38TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 EAST 38TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133693139
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1994-02-14 1997-01-09 Address 14 EAST 38TH STREET, NEW YORK, NY, 10016, 0005, USA (Type of address: Chief Executive Officer)
1994-02-14 1997-01-09 Address 14 EAST 38TH STREET, NEW YORK, NY, 10016, 0005, USA (Type of address: Service of Process)
1992-12-11 1994-02-14 Address 14 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160822002030 2016-08-22 BIENNIAL STATEMENT 2014-12-01
981210002327 1998-12-10 BIENNIAL STATEMENT 1998-12-01
970109002000 1997-01-09 BIENNIAL STATEMENT 1996-12-01
940214002195 1994-02-14 BIENNIAL STATEMENT 1993-12-01
921211000259 1992-12-11 CERTIFICATE OF INCORPORATION 1992-12-11

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
167070.00
Total Face Value Of Loan:
167070.00
Date:
2020-04-27
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:
26151.00
Total Face Value Of Loan:
167851.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141700
Current Approval Amount:
167851
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
170003.17
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167070
Current Approval Amount:
167070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
169207.58

Date of last update: 15 Mar 2025

Sources: New York Secretary of State