Search icon

BRITANNICA FLOOR COVERING, INC.

Company Details

Name: BRITANNICA FLOOR COVERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1993 (32 years ago)
Entity Number: 1696014
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1798 MERRICK RD, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL KAHOUD DOS Process Agent 1798 MERRICK RD, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
MICHAEL KAHOUD Chief Executive Officer 1798 MERRICK RD, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2022-06-23 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-24 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-24 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-20 2001-01-24 Address 85 CLEARWATER AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1994-04-20 2001-01-24 Address 85 CLEARWATER AVENUE, MASSAPEUQA, NY, 11785, USA (Type of address: Principal Executive Office)
1993-01-21 2021-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-21 2001-01-24 Address 513 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050722002450 2005-07-22 BIENNIAL STATEMENT 2005-01-01
040226002393 2004-02-26 BIENNIAL STATEMENT 2003-01-01
010124002501 2001-01-24 BIENNIAL STATEMENT 2001-01-01
990205002052 1999-02-05 BIENNIAL STATEMENT 1999-01-01
970227002222 1997-02-27 BIENNIAL STATEMENT 1997-01-01
951011002178 1995-10-11 BIENNIAL STATEMENT 1995-01-01
940420002754 1994-04-20 BIENNIAL STATEMENT 1994-01-01
930121000211 1993-01-21 CERTIFICATE OF INCORPORATION 1993-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314817628 0215000 2010-08-18 56 EAST 131ST STREET, NEW YORK, NY, 10037
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-08-18
Emphasis L: CONSTLOC
Case Closed 2010-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1983807700 2020-05-01 0235 PPP 155 PARK AVE, AMITYVILLE, NY, 11701
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154000
Loan Approval Amount (current) 154000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 23
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155920.04
Forgiveness Paid Date 2021-08-03
1720088507 2021-02-19 0235 PPS 155 Park Ave, Amityville, NY, 11701-3196
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124960
Loan Approval Amount (current) 124960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-3196
Project Congressional District NY-02
Number of Employees 11
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126534.98
Forgiveness Paid Date 2022-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State