Search icon

ROUND TOWERS FLOOR SERVICE, INC.

Company Details

Name: ROUND TOWERS FLOOR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1993 (32 years ago)
Entity Number: 1745925
ZIP code: 10954
County: Queens
Place of Formation: New York
Address: 22 nanuet ave, Nanuet, NY, United States, 10954
Principal Address: 22 NANUET AVE, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MACKIN Chief Executive Officer 22 NANUET AVE, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
MICHAEL MACKIN DOS Process Agent 22 nanuet ave, Nanuet, NY, United States, 10954

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 22 NANUET AVE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 22 NANUET AVE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2011-07-29 2023-07-05 Address 22 NANUET AVE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1997-07-09 2023-07-05 Address 22 NANUET AVE, NANUET, NY, 10954, USA (Type of address: Service of Process)
1997-07-09 2011-07-29 Address 22 NANUET AVE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1996-01-24 1997-07-09 Address 37-37 60TH ST 3FL, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1996-01-24 1997-07-09 Address 37-37 60TH ST 3FL, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1996-01-24 1997-07-09 Address 37-37 60TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1993-07-30 1996-01-24 Address 37-37 60TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1993-07-30 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230705003120 2023-07-05 BIENNIAL STATEMENT 2023-07-01
221013000982 2022-10-13 BIENNIAL STATEMENT 2021-07-01
110729002470 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090702002065 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070816002446 2007-08-16 BIENNIAL STATEMENT 2007-07-01
050831002099 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030627002539 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010713002559 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990720002349 1999-07-20 BIENNIAL STATEMENT 1999-07-01
970709002250 1997-07-09 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4254977404 2020-05-08 0202 PPP 22 nanuet ave, nanuet, NY, 10954
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3412
Loan Approval Amount (current) 3412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address nanuet, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3464.26
Forgiveness Paid Date 2021-11-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State