Search icon

EMCO COMMERCIAL FLOORING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMCO COMMERCIAL FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1993 (32 years ago)
Entity Number: 1717134
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 2500 EAST AVENUE, APT. 3O, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL L HARF Chief Executive Officer 2500 EAST AVENUE, APT. 3O, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
EMCO COMMERCIAL FLOORING, INC. DOS Process Agent 2500 EAST AVENUE, APT. 3O, ROCHESTER, NY, United States, 14610

Unique Entity ID

CAGE Code:
7ZGT5
UEI Expiration Date:
2020-09-12

Business Information

Activation Date:
2019-09-13
Initial Registration Date:
2017-10-24

Commercial and government entity program

CAGE number:
7ZGT5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-14
CAGE Expiration:
2024-09-13

Contact Information

POC:
MICHAEL L. HARF

History

Start date End date Type Value
1995-08-29 2020-05-29 Address 200 METRO PARK, ROCHESTER, NY, 14623, 2690, USA (Type of address: Chief Executive Officer)
1995-08-29 2020-05-29 Address 200 METRO PARK, ROCHESTER, NY, 14623, 2690, USA (Type of address: Principal Executive Office)
1993-04-28 2020-05-29 Address 200 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1993-04-08 1993-04-28 Address 5 TIPPET WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200529060359 2020-05-29 BIENNIAL STATEMENT 2019-04-01
170404006930 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150407006489 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130409006474 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110502002296 2011-05-02 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
70500.00
Total Face Value Of Loan:
70500.00
Date:
2019-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
576000.00
Total Face Value Of Loan:
576000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$70,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,549.79
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $70,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State